Advanced company searchLink opens in new window

RIGHT HOUSING LTD

Company number 10888830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
05 Mar 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 108888300004, created on 7 October 2022
04 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 Oct 2022 MR01 Registration of charge 108888300003, created on 7 October 2022
11 Oct 2022 MR01 Registration of charge 108888300001, created on 7 October 2022
11 Oct 2022 MR01 Registration of charge 108888300002, created on 7 October 2022
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 10,000
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
25 Apr 2022 AP01 Appointment of Dr Nida Kamal as a director on 25 April 2022
21 Sep 2021 AA Micro company accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 July 2019
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 July 2018
29 Jun 2018 PSC04 Change of details for Mr Christopher Richard Rogers as a person with significant control on 29 June 2018
29 Jun 2018 CH01 Director's details changed for Mr Christopher Richard Rogers on 29 June 2018
29 Jun 2018 CH01 Director's details changed for Mrs Catherine Rogers on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Shirley Road 720 Shirley Road Hall Green Birmingham West Midlands B28 9LF on 29 June 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
11 Mar 2018 AP01 Appointment of Mrs Catherine Rogers as a director on 11 March 2018
09 Jan 2018 PSC07 Cessation of Mohammad Ahsan Jalil as a person with significant control on 9 January 2018