RIGHT DEVELOPERS LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Cessation of Anser Bashir as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Khalid Hussain as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Suhail Khan as a director on 2024-04-15

View Document

22/04/2422 April 2024 Registered office address changed from 811 Stratford Road Birmingham B11 4DA England to 698a Stratford Road Sparkhill Birmingham B11 4AT on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Khalid Hussain as a director on 2024-04-15

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/10/2318 October 2023 Registered office address changed from Hkr Chester Road over Tabley Knutsford WA16 0PP England to 811 Stratford Road Birmingham B11 4DA on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Jalil Ahmed as a director on 2023-10-05

View Document

18/10/2318 October 2023 Appointment of Mr Suhail Khan as a director on 2023-10-05

View Document

13/07/2313 July 2023 Cessation of Nasir Mahmood as a person with significant control on 2023-01-01

View Document

13/07/2313 July 2023 Termination of appointment of Nasir Mahmood as a director on 2023-01-01

View Document

23/04/2323 April 2023 Appointment of Mr Jalil Ahmed as a director on 2023-01-01

View Document

23/04/2323 April 2023 Registered office address changed from Lancaster House, 1 College Road College Road Moseley Birmingham B13 9LS England to Hkr Chester Road over Tabley Knutsford WA16 0PP on 2023-04-23

View Document

23/04/2323 April 2023 Termination of appointment of Anser Bashir as a director on 2023-01-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Termination of appointment of Raja Pervez Ahmed as a director on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Raja Pervez Ahmed as a person with significant control on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Notification of Raja Pervez Ahmed as a person with significant control on 2022-11-24

View Document

13/11/2213 November 2022 Appointment of Mr Raja Pervez Ahmed as a director on 2022-11-12

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM THE THISTLES 1 COLLEGE ROAD MOSELEY BIRMINGHAM B13 9LS ENGLAND

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSER BASHIR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 68 WOODFORD GREEN ROAD BIRMINGHAM B28 8PL ENGLAND

View Document

09/05/209 May 2020 DISS40 (DISS40(SOAD))

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARAWAT HUSSAIN

View Document

08/05/208 May 2020 CESSATION OF MARAWAT HUSSAIN AS A PSC

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ZAHOOR CHAUDHARY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR. ZAHOOR ANWAR CHAUDHARY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR REHAN ZAMAN

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARAWAT HUSSAIN

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR REHAN ZAMAN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM THE THISTLES, 1 COLLEGE ROAD MOSELEY BIRMINGHAM B13 9LS UNITED KINGDOM

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR FAKHAR ZAMAN

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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