RIGHTKEY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Registered office address changed from 13 Broomfield Road Coventry Coventry CV5 6JW England to 13 Broomfield Road Coventry CV5 6JW on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from PO Box CV3 6GS 54 Leamington Road Styvechale Coventry CV3 6GS England to 13 Broomfield Road Coventry Coventry CV5 6JW on 2024-03-18 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Satisfaction of charge 6 in full |
24/02/2224 February 2022 | Registration of charge 049418080011, created on 2022-02-22 |
24/02/2224 February 2022 | Registration of charge 049418080013, created on 2022-02-22 |
24/02/2224 February 2022 | Registration of charge 049418080012, created on 2022-02-22 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Registered office address changed from 46 Catesby Road Hillmorton Rugby Warwickshire CV22 5JL to 167 Uxbridge Road London W7 3th on 2022-01-07 |
06/01/226 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049418080008 |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049418080010 |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049418080009 |
31/01/1831 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/01/1831 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
31/01/1831 January 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, SECRETARY BHAJNEEK RAI |
19/09/1119 September 2011 | SECRETARY APPOINTED MRS SUKHJEET KAUR DHILLON |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH DHILLON / 24/10/2010 |
03/12/103 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / BHAJNEEK KAUR RAI / 24/10/2010 |
03/12/103 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 152 MURRAY ROAD RUGBY WARWICKSHIRE CV21 3JR UNITED KINGDOM |
02/10/102 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
02/10/102 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/09/1023 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 167 UXBRIDGE ROAD HANWELL LONDON W7 3TH UNITED KINGDOM |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
02/11/092 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH DHILLON / 23/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/075 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/053 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
23/10/0323 October 2003 | 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