RIGHTSPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Notification of a person with significant control statement

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

08/08/248 August 2024 Cessation of Martin David Brice as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Kevin Costigan as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Judith Louise Marzetti as a person with significant control on 2024-08-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Appointment of Mrs Nancy Gillian Chapman as a director on 2024-02-19

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Appointment of Mr Paul Elliott as a director on 2024-01-29

View Document

11/01/2411 January 2024 Termination of appointment of Martin David Brice as a director on 2024-01-09

View Document

17/08/2317 August 2023 Cessation of Robert Piers Champeney Clark as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Robert Piers Champeney Clark as a secretary on 2023-08-17

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 Registered office address changed from , Greenslade Taylor Hunt 20 Princes Street, Yeovil, Somerset, BA20 1EQ to 9 Hammet Street Taunton TA1 1RZ on 2018-09-03

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM GREENSLADE TAYLOR HUNT 20 PRINCES STREET YEOVIL SOMERSET BA20 1EQ

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH MARZETTI

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BRICE / 17/02/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WARNER

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWINA BOULT

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ROBERT PIERS CHAMPENEY CLARK

View Document

15/04/1315 April 2013 Registered office address changed from , 4 Green Hill Row West End View, South Petherton, Somerset, TA13 5BL on 2013-04-15

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWINA BOULT

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 4 GREEN HILL ROW WEST END VIEW SOUTH PETHERTON SOMERSET TA13 5BL

View Document

30/08/1230 August 2012 05/08/12 NO CHANGES

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY CAROL LEWIS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, 6 RODNEY COURT RICHIE ROAD, HOUNDSTONE, YEOVIL, SOMERSET, BA22 8SH

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWINA BOULT / 27/08/2009

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED KEVIN COSTIGAN

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JUDITH LOUISE MARZETTI

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, LEWIS ASSOCIATES, 10 NORRINGTON WAY, CHARD, SOMERSET, TA20 2JP

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY APPOINTED EDWINA CATHERINE BOULT

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALAN WARNER

View Document

22/08/0822 August 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: DAVID LACEY, 14 HENDFORD, YEOVIL, SOMERSET BA20 1TE

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/08/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

02/09/922 September 1992 EXEMPTION FROM APPOINTING AUDITORS 21/07/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

27/09/9127 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9125 September 1991 CANCEL SHARES 03/09/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 £ NC 100/8 03/09/91

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