RIGHT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to 1-2 Castle Lane London SW1E 6DR on 2025-09-11

View Document

11/09/2511 September 2025 NewTermination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Victoria Peters as a secretary on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Nicholas David Jones as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Victoria Peters as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Colin Rutherford as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Paul Mark Gillett as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-03-31

View Document

11/09/2511 September 2025 NewAppointment of Mr Robin James Stanton-Gleaves as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewAppointment of Mr Martin Oxley as a director on 2025-09-05

View Document

06/08/256 August 2025 Full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Termination of appointment of Ian Howard Jones as a director on 2025-07-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/09/2418 September 2024 Resolutions

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/09/236 September 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

06/12/226 December 2022 Director's details changed for Mr Nicholas David Jones on 2022-11-01

View Document

06/12/226 December 2022 Appointment of Mr Ian Howard Jones as a director on 2022-11-01

View Document

11/11/2211 November 2022 Cessation of Paul Gillett as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Termination of appointment of Nicholas Jones as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Registration of charge 095762610001, created on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mr Colin Rutherford as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Ms Victoria Peters as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Ms Victoria Peters as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Right Topco Limited as a person with significant control on 2022-11-01

View Document

24/09/2124 September 2021 Accounts made up to 2020-12-31

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 94 VAUGHAN WILLIAMS WAY WARLEY BRENTWOOD ESSEX CM14 5WT ENGLAND

View Document

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 SECRETARY APPOINTED MR NICHOLAS JONES

View Document

04/07/204 July 2020 COMPANY NAME CHANGED CROMWELL BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/07/20

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR PAUL GILLETT

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY RITA HIRANI

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FROST WILTSHIRE LLP, UNIT 2 GREEN FARM BUSINESS PARK, FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/205 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 44.8

View Document

20/02/2020 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 1 FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FROST WILTSHIRE LLP, UNIT 1 GREEN FARM BUSINESS PARK, FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O FROST WILTSHIRE LLP BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BS37 6DA UNITED KINGDOM

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FROST WILTSHIRE LLP, UNIT 1 FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS RITA HIRANI / 10/10/2017

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS RITA HIRANI

View Document

17/08/1717 August 2017 ADOPT ARTICLES 22/07/2015

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 21/07/15 STATEMENT OF CAPITAL GBP 40

View Document

23/05/1623 May 2016 14/10/15 STATEMENT OF CAPITAL GBP 49.6

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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