RIGHTOPTION PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from The Company Secretary 48 New King Street Bath Banes BA1 2BN to 4 Queen Street Bath BA1 1HE on 2025-05-20

View Document

26/04/2526 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Appointment of Dr James Richard Williams as a director on 2025-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Termination of appointment of Mark William Groom as a director on 2025-01-01

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

11/04/2411 April 2024 Appointment of Mr Ioannis Birlirakis as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Heather Rose as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Christopher Julian Rose as a director on 2024-04-01

View Document

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

View Accounts

17/09/2317 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Appointment of Mr Timothy Laurence Stoneman as a director on 2023-03-14

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Emily Josephine Hedger as a director on 2023-03-14

View Document

17/03/2317 March 2023 Appointment of Mrs Elizabeth Stoneman as a director on 2023-03-14

View Document

17/03/2317 March 2023 Termination of appointment of Iuan Stephen John Chard-Harvey as a director on 2023-03-14

View Document

29/10/2229 October 2022 Director's details changed for Mrs Heather Rose on 2022-10-28

View Document

29/10/2229 October 2022 Director's details changed for Mrs Heather Rose on 2022-10-28

View Document

29/10/2229 October 2022 Director's details changed for Mr Christopher Julian Rose on 2022-10-28

View Document

29/10/2229 October 2022 Director's details changed for Deborah Ann Street on 2022-10-01

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Secretary's details changed for Deborah Ann Street on 2022-10-01

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Alistair Bradley as a director on 2022-01-07

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Kate Bradley as a director on 2022-01-07

View Document

29/03/2229 March 2022 Appointment of Miss Emily Josephine Hedger as a director on 2022-01-07

View Document

29/03/2229 March 2022 Appointment of Mr Iuan Stephen John Chard-Harvey as a director on 2022-01-07

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARK WILLIAM GROOM

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MILLS

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/07/1617 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GERVASE FULTON / 01/06/2016

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

17/07/1617 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KIRSTEN FULTON / 01/06/2016

View Document

17/07/1617 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE FRANCES MILLS / 01/06/2016

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MRS KATE BRADLEY

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MR ALISTAIR BRADLEY

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS HEATHER ROSE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN ROSE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH CROTTY

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 22/03/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CROTTY / 01/02/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 22/03/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JAMES ANTHONY GERVASE FULTON

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 01/04/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 01/04/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS MELISSA KIRSTEN FULTON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HYATT

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 06/06/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HURFORD HYATT / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 06/06/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED KATHARINE MILLS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WADE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMY ZIKRI

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED AMY LOUISE ZIKRI

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED RICHARD THOMAS WADE

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED DEBORAH ANN STREET

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH VELLEMAN

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 6 GAY STREET BATH AVON BA1 2PH

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 48 NEW KING STREET BATH BATH AND NORTH EAST SOMERSET BA1 2BN

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 Accounts for a dormant company made up to 1994-03-31

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994

View Document

25/01/9425 January 1994 Accounts for a dormant company made up to 1993-03-31

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993

View Document

18/05/9318 May 1993 Accounts for a dormant company made up to 1992-03-31

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

15/02/9315 February 1993 Resolutions

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 Incorporation

View Document

05/08/915 August 1991 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