RIGHT TO BUY ADVICE SERVICE LIMITED
Company number 05062278
- Company Overview for RIGHT TO BUY ADVICE SERVICE LIMITED (05062278)
- Filing history for RIGHT TO BUY ADVICE SERVICE LIMITED (05062278)
- People for RIGHT TO BUY ADVICE SERVICE LIMITED (05062278)
- More for RIGHT TO BUY ADVICE SERVICE LIMITED (05062278)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit 1 Northam Business Centre Princes Street Southampton SO14 5RP on 14 February 2023 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | CH01 | Director's details changed for Mr John Peter Barnard on 24 January 2022 | |
24 Jan 2022 | CH03 | Secretary's details changed for Mr John Peter Barnard on 24 January 2022 | |
01 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Barry Steven Blankley as a director on 1 October 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 29 September 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |