RIGHTMOVE.CO.UK LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/184 October 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM TURNBERRY HOUSE 30 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCKITTRICK

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 SECRETARY APPOINTED MRS SANDRA JUDITH ODELL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MRS ROBYN PERRISS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/03/158 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS

View Document

02/07/142 July 2014 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND WILLIAMS

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS ROBYN PERRISS

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MRS ROBYN PERRISS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TAYLOR

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM GRAFTON COURT SNOWDON DRIVE WINTERHILL MILTON KEYNES BUCKINGHAMSHIRE MK6 1AJ

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARREN WILLIAMS / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES MCKITTRICK

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS ELIZABETH TAYLOR

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

20/04/1020 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARREN WILLIAMS / 09/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT MARSHALL / 09/02/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ROBERT MARSHALL / 09/02/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED RIGHTMOVE LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: LAVELLS HOUSE, 31 HOCKLIFFE, STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 8EZ

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED EVOMTHGIR LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

16/02/0416 February 2004 S366A DISP HOLDING AGM 09/02/04

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company