RIGHT CONTRACT SERVICES LIMITED

Unit 1 - Burton House Unit 1 - Burton House, Amersham, HP7 9LP, Buckinghamshire, England
StatusACTIVE
Company No.06771845
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

RIGHT CONTRACT SERVICES LIMITED is an active private limited company with number 06771845. It was incorporated 15 years, 6 months, 30 days ago, on 12 December 2008. The company address is Unit 1 - Burton House Unit 1 - Burton House, Amersham, HP7 9LP, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Steel

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU

New address: Unit 1 - Burton House White Lion Road Amersham Buckinghamshire HP7 9LP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067718450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067718450003

Charge creation date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2020

Action Date: 19 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-19

Capital : 480 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelly Craft

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Mary Westlake

Termination date: 2018-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Patricia Larkin

Termination date: 2018-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Daryl Joseph Craft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr James Steel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067718450002

Charge creation date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Madeleine Mary Westlake

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathleen Patricia Larkin

Appointment date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 02 Mar 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Steel

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Steel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bayliss

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Steel

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Joseph Craft

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Steel

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Craft

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: James Steel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Daryl Craft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daryl Craft

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Steel

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2009

Action Date: 05 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-05

Capital : 721 GBP

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Weir

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Weir

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Emerson

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-11-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / antony weir / 29/04/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 17/02/09\gbp si 239@1=239\gbp ic 1/240\

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / antony weir / 12/12/2008

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLAM SECURITY LTD

PROSPECT HOUSE,ABERDARE,CF44 0AG

Number:07292359
Status:ACTIVE
Category:Private Limited Company

HORIZON DATA LIMITED

201 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD

Number:03859961
Status:ACTIVE
Category:Private Limited Company

LA MARQUISE DIAMONDS UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10003669
Status:ACTIVE
Category:Private Limited Company

MOCHA FURNITURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07729441
Status:ACTIVE
Category:Private Limited Company

RESOLVE PROPERTY SOLUTION LTD

29 LUCERNE ROAD,THORNTON HEATH,CR7 7BB

Number:07430940
Status:ACTIVE
Category:Private Limited Company

THE FOUR HORSEMEN PUBS LIMITED

7 HIGH STREET,SANDY,SG19 1AG

Number:10593561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source