- Company Overview for RIGHTLANE LIMITED (02781582)
- Filing history for RIGHTLANE LIMITED (02781582)
- People for RIGHTLANE LIMITED (02781582)
- Charges for RIGHTLANE LIMITED (02781582)
- More for RIGHTLANE LIMITED (02781582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2024 | PSC04 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 November 2022 | |
31 Jan 2024 | PSC04 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 8 January 2018 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 29 November 2022 | |
30 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 Jan 2024 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 30 January 2024 | |
30 Jan 2024 | PSC07 | Cessation of Mark Neil Steinberg as a person with significant control on 8 January 2018 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | AP03 | Appointment of Mr Mark Steinberg as a secretary on 11 July 2022 | |
12 Jul 2022 | TM02 | Termination of appointment of Bedford Row Registrars Limited as a secretary on 11 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
08 Dec 2021 | AD01 | Registered office address changed from , 42 Carmel Court Icings Drive, Wembely, Brent, HK9 9JF to 10 Upper Berkeley Street London W1H 7PE on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from , 10 Upper Berkeley Street, London, W1H 7PE, England to 10 Upper Berkeley Street London W1H 7PE on 8 December 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from , 9 Manor Gate, Northolt, Middlesex, UB5 5TG to 10 Upper Berkeley Street London W1H 7PE on 13 July 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from , 10 Upper Berkeley Street London, W1H 7PE to 10 Upper Berkeley Street London W1H 7PE on 8 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Penelope Ann Steinberg as a director on 8 January 2018 |