RIGHTTOBUYHELPLINE.COOP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Cessation of James Leonard as a person with significant control on 2024-02-04

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/01/2431 January 2024 Notification of James Leonard as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr James Leonard as a director on 2023-06-30

View Document

02/08/232 August 2023 Termination of appointment of Ramon Carballeira as a director on 2023-08-01

View Document

02/08/232 August 2023 Cessation of Ramon Carballeira as a person with significant control on 2023-07-30

View Document

02/08/232 August 2023 Notification of James Leonard as a person with significant control on 2023-08-01

View Document

26/06/2326 June 2023 Termination of appointment of James Leonard as a director on 2023-06-18

View Document

26/06/2326 June 2023 Appointment of Mr Ramon Carballeira as a director on 2023-06-18

View Document

26/06/2326 June 2023 Notification of Ramon Carballeira as a person with significant control on 2023-06-18

View Document

26/06/2326 June 2023 Cessation of James Leonard as a person with significant control on 2023-06-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Notification of James Leonard as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Director's details changed for Mr James Leonard on 2022-05-02

View Document

11/05/2211 May 2022 Cessation of Ramon Carballeira as a person with significant control on 2022-04-01

View Document

11/05/2211 May 2022 Termination of appointment of Ramon Carballeira as a director on 2022-04-01

View Document

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

View Accounts

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Director's details changed for Mr James Leonard on 2021-12-01

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Appointment of Mr James Leonard as a director on 2021-06-14

View Document

03/02/213 February 2021 SAIL ADDRESS CHANGED FROM: CARIOCCA SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/213 February 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

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

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JON ASTON

View Document

15/05/2015 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR JAMES RM LEONARD

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LEONARD / 11/05/2020

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD

View Document

14/05/2014 May 2020 CESSATION OF RAMON MIGUEL AS A PSC

View Document

12/03/2012 March 2020 Registered office address changed from , Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester, M40 8BB, England to Kemp House City Road 152 - 160 City Road London EC1V 2NX on 2020-03-12

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMON MIGUEL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LEONARD

View Document

11/11/1911 November 2019 CESSATION OF JAMES LEONARD AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CESSATION OF JAMES LEONARD AS A PSC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JON ASTON

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAMON MIGUEL LEONARD / 10/09/2019

View Document

19/09/1919 September 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RAMON MIGUEL LEONARD / 18/12/2018

View Document

18/12/1818 December 2018 CESSATION OF LEROY AUGUSTUS CAINES AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEROY CAINES

View Document

11/12/1811 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 Registered office address changed from , Parkgates Bury New Road, Prestwich, Manchester, M25 0JW, England to Kemp House City Road 152 - 160 City Road London EC1V 2NX on 2018-08-03

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW ENGLAND

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAMON MIGUEL LEONARD

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEROY AUGUSTUS CAINES / 15/12/2017

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEROY AUGUSTUS CAINES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MR JAMES RAMON MIGUEL LEONARD

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 11 HEPPLETON ROAD MANCHESTER M40 3LY UNITED KINGDOM

View Document

07/12/167 December 2016 Registered office address changed from , 11 Heppleton Road, Manchester, M40 3LY, United Kingdom to Kemp House City Road 152 - 160 City Road London EC1V 2NX on 2016-12-07

View Document

30/11/1630 November 2016 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