RIGHTOPTION PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 26/04/2526 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/01/257 January 2025 | Appointment of Dr James Richard Williams as a director on 2025-01-01 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 07/01/257 January 2025 | Termination of appointment of Mark William Groom as a director on 2025-01-01 |
| 20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-17 with updates |
| 11/04/2411 April 2024 | Appointment of Mr Ioannis Birlirakis as a director on 2024-04-01 |
| 11/04/2411 April 2024 | Termination of appointment of Heather Rose as a director on 2024-04-01 |
| 11/04/2411 April 2024 | Termination of appointment of Christopher Julian Rose as a director on 2024-04-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/09/2317 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Appointment of Mr Timothy Laurence Stoneman as a director on 2023-03-14 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
| 17/03/2317 March 2023 | Termination of appointment of Emily Josephine Hedger as a director on 2023-03-14 |
| 17/03/2317 March 2023 | Appointment of Mrs Elizabeth Stoneman as a director on 2023-03-14 |
| 17/03/2317 March 2023 | Termination of appointment of Iuan Stephen John Chard-Harvey as a director on 2023-03-14 |
| 29/10/2229 October 2022 | Director's details changed for Mrs Heather Rose on 2022-10-28 |
| 29/10/2229 October 2022 | Director's details changed for Mrs Heather Rose on 2022-10-28 |
| 29/10/2229 October 2022 | Director's details changed for Mr Christopher Julian Rose on 2022-10-28 |
| 29/10/2229 October 2022 | Director's details changed for Deborah Ann Street on 2022-10-01 |
| 29/10/2229 October 2022 | Micro company accounts made up to 2022-03-31 |
| 29/10/2229 October 2022 | Secretary's details changed for Deborah Ann Street on 2022-10-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Termination of appointment of Alistair Bradley as a director on 2022-01-07 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
| 29/03/2229 March 2022 | Termination of appointment of Kate Bradley as a director on 2022-01-07 |
| 29/03/2229 March 2022 | Appointment of Miss Emily Josephine Hedger as a director on 2022-01-07 |
| 29/03/2229 March 2022 | Appointment of Mr Iuan Stephen John Chard-Harvey as a director on 2022-01-07 |
| 02/10/212 October 2021 | Micro company accounts made up to 2021-03-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/11/1818 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
| 19/07/1719 July 2017 | DIRECTOR APPOINTED MR MARK WILLIAM GROOM |
| 19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MILLS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/07/1617 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GERVASE FULTON / 01/06/2016 |
| 17/07/1617 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 17/07/1617 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KIRSTEN FULTON / 01/06/2016 |
| 17/07/1617 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE FRANCES MILLS / 01/06/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/08/155 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 02/08/152 August 2015 | DIRECTOR APPOINTED MRS KATE BRADLEY |
| 02/08/152 August 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON |
| 02/08/152 August 2015 | DIRECTOR APPOINTED MR ALISTAIR BRADLEY |
| 12/02/1512 February 2015 | DIRECTOR APPOINTED MRS HEATHER ROSE |
| 12/02/1512 February 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JULIAN ROSE |
| 12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RUTH CROTTY |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/07/1424 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 24/07/1424 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 22/03/2014 |
| 24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CROTTY / 01/02/2014 |
| 24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 22/03/2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/07/1326 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 25/07/1325 July 2013 | DIRECTOR APPOINTED MR JAMES ANTHONY GERVASE FULTON |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 01/04/2013 |
| 25/07/1325 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 01/04/2013 |
| 25/07/1325 July 2013 | DIRECTOR APPOINTED MS MELISSA KIRSTEN FULTON |
| 24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK HYATT |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/07/1230 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 27/07/1227 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 06/06/2012 |
| 27/07/1227 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HURFORD HYATT / 27/07/2012 |
| 27/07/1227 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN STREET / 06/06/2012 |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/08/112 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
| 31/03/1131 March 2011 | DIRECTOR APPOINTED KATHARINE MILLS |
| 02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WADE |
| 02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR AMY ZIKRI |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/08/1016 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/08/097 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/07/0824 July 2008 | RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS |
| 25/04/0825 April 2008 | DIRECTOR APPOINTED AMY LOUISE ZIKRI |
| 25/04/0825 April 2008 | DIRECTOR APPOINTED RICHARD THOMAS WADE |
| 14/04/0814 April 2008 | DIRECTOR AND SECRETARY APPOINTED DEBORAH ANN STREET |
| 08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY DEBORAH VELLEMAN |
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 6 GAY STREET BATH AVON BA1 2PH |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/08/079 August 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
| 20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/08/0610 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
| 17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
| 01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/09/0530 September 2005 | DIRECTOR RESIGNED |
| 15/08/0515 August 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/08/0411 August 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
| 10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 05/08/035 August 2003 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 10/08/0210 August 2002 | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
| 29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 21/08/0121 August 2001 | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
| 15/08/0115 August 2001 | DIRECTOR RESIGNED |
| 30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 10/08/0010 August 2000 | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS |
| 17/12/9917 December 1999 | SECRETARY RESIGNED |
| 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 |
| 17/12/9917 December 1999 | NEW SECRETARY APPOINTED |
| 17/12/9917 December 1999 | NEW DIRECTOR APPOINTED |
| 16/11/9916 November 1999 | NEW SECRETARY APPOINTED |
| 26/07/9926 July 1999 | RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS |
| 26/07/9926 July 1999 | NEW SECRETARY APPOINTED |
| 26/07/9926 July 1999 | NEW DIRECTOR APPOINTED |
| 25/06/9925 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 01/10/981 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
| 23/07/9823 July 1998 | NEW DIRECTOR APPOINTED |
| 23/07/9823 July 1998 | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS |
| 20/11/9720 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 16/07/9716 July 1997 | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS |
| 26/02/9726 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
| 11/07/9611 July 1996 | RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS |
| 14/12/9514 December 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 29/11/9529 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
| 08/08/958 August 1995 | RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS |
| 16/02/9516 February 1995 | Accounts for a dormant company made up to 1994-03-31 |
| 16/02/9516 February 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 03/10/943 October 1994 | RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS |
| 03/10/943 October 1994 | |
| 25/01/9425 January 1994 | Accounts for a dormant company made up to 1993-03-31 |
| 25/01/9425 January 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 25/07/9325 July 1993 | RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS |
| 25/07/9325 July 1993 | |
| 18/05/9318 May 1993 | Accounts for a dormant company made up to 1992-03-31 |
| 18/05/9318 May 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
| 15/02/9315 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 18/03/92 |
| 15/02/9315 February 1993 | Resolutions |
| 03/02/933 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 03/02/933 February 1993 | |
| 13/10/9213 October 1992 | RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS |
| 13/10/9213 October 1992 | |
| 17/01/9217 January 1992 | NEW DIRECTOR APPOINTED |
| 17/01/9217 January 1992 | NEW DIRECTOR APPOINTED |
| 17/01/9217 January 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 17/01/9217 January 1992 | |
| 17/01/9217 January 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/01/9210 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 10/01/9210 January 1992 | |
| 10/01/9210 January 1992 | NEW DIRECTOR APPOINTED |
| 10/01/9210 January 1992 | |
| 10/01/9210 January 1992 | |
| 10/01/9210 January 1992 | |
| 06/09/916 September 1991 | |
| 06/09/916 September 1991 | REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 2 BACHES STREET LONDON N1 6UB |
| 06/09/916 September 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 06/09/916 September 1991 | |
| 06/09/916 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 05/08/915 August 1991 | Incorporation |
| 05/08/915 August 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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