RIGHTMOVE GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of Peter Brooks-Johnson as a director on 2023-03-06

View Document

22/02/2322 February 2023 Appointment of Mr Johan Svanstrom as a director on 2023-02-20

View Document

14/10/2214 October 2022 Appointment of Mrs Carolyn Pollard as a secretary on 2022-10-13

View Document

14/09/2214 September 2022 Termination of appointment of Sandra Judith Odell as a secretary on 2022-08-31

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBYN PERRISS

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS GEORGINA HUDSON

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM TURNBERRY HOUSE 30 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8LE

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCKITTRICK

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS SANDRA JUDITH ODELL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MRS ROBYN PERRISS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROBYN PERRISS / 30/04/2013

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SECTION 519

View Document

23/04/1423 April 2014 SECTION 519

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ROBYN PERRISS / 01/05/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND WILLIAMS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MS ROBYN PERRISS

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 SECOND FILING WITH MUD 16/05/12 FOR FORM AR01

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORBES

View Document

19/06/1219 June 2012 16/05/12 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR PETER BROOKS-JOHNSON

View Document

03/05/123 May 2012 SECRETARY APPOINTED ROBYN PERRISS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TAYLOR

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM GRAFTON COURT SNOWDON DRIVE WINTERHILL MILTON KEYNES MK6 1AJ

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD FORBES / 03/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MCKITTRICK / 03/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TAYLOR / 03/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARREN WILLIAMS / 03/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/07/102 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL COOPER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ZACHARIAS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH VEZMAR

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR REGINALD SHIPPERLEY

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN AGNEW

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN KEMP

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

28/01/0828 January 2008 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

28/01/0828 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/01/0828 January 2008 REDUCTION OF ISSUED CAPITAL

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED RIGHTMOVE LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

28/01/0828 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 15/11/07 £ TI [email protected]=3650

View Document

18/01/0818 January 2008 22/11/07 £ TI [email protected]=1850

View Document

07/12/077 December 2007 01/10/07 £ TI [email protected]=2500

View Document

26/10/0726 October 2007 19/09/07 £ TI [email protected]=5500

View Document

26/10/0726 October 2007 24/09/07 £ TI [email protected]=2205

View Document

08/09/078 September 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 31/07/07 £ TI [email protected]=1619

View Document

06/09/076 September 2007 30/07/07 £ TI [email protected]=2800

View Document

17/08/0717 August 2007 14/07/07 £ TI [email protected]=4187

View Document

14/08/0714 August 2007 25/06/07 £ TI [email protected]=3274

View Document

14/08/0714 August 2007 28/06/07 £ TI [email protected]=2866

View Document

14/08/0714 August 2007 02/07/07 £ TI [email protected]=2443

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REDUCTION OF SHARE PREMIUM

View Document

15/11/0615 November 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

08/11/068 November 2006 REDEMPTION OF SHARES 30/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 09/02/06

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 S80A AUTH TO ALLOT SEC 13/02/06

View Document

14/02/0614 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 AUDITORS' STATEMENT

View Document

14/02/0614 February 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/02/0614 February 2006 AUDITORS' REPORT

View Document

14/02/0614 February 2006 BALANCE SHEET

View Document

14/02/0614 February 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/02/0613 February 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: LAVELLS HOUSE, 31 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 1EZ

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/12/0312 December 2003 REDUCE CAPITAL/CANCEL SHAR PREM

View Document

14/11/0314 November 2003 REDUCE ISSUED CAPITAL 07/11/03

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 S-DIV 18/08/00

View Document

08/09/008 September 2000 £ NC 1000/1177 30/06/00

View Document

08/09/008 September 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

08/09/008 September 2000 ADOPT ARTICLES 30/06/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED SEUNG HAY FIVE LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information