RIGHTON GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY STUART HALLAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 100

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 COMPANY NAME CHANGED OXFORD PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCESCA RIGHTON / 30/11/2014

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054062210001

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR HAMID GHAFARI

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRANCESCA RIGHTON / 01/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRANCESCA RIGHTON / 29/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HAMID GHAFARI / 29/03/2010

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/097 July 2009 COMPANY NAME CHANGED OXFORD PROPERTY OPTIONS LIMITED CERTIFICATE ISSUED ON 09/07/09

View Document

06/07/096 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED RIGHTON PROPERTY LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM FIRST FLOOR CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JA

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RIGHTON / 11/06/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RIGHTON / 01/03/2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DR HAMID GHAFARI

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED OXFORDSHORTLETS LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

10/07/0610 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 COMPANY NAME CHANGED OXFORD SHORTLETS LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 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