THE RIGHT MORTGAGE LIMITED

70 St. Johns Close 70 St. Johns Close, Solihull, B93 0NH, West Midlands
StatusACTIVE
Company No.08130498
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE RIGHT MORTGAGE LIMITED is an active private limited company with number 08130498. It was incorporated 11 years, 10 months, 18 days ago, on 04 July 2012. The company address is 70 St. Johns Close 70 St. Johns Close, Solihull, B93 0NH, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Ms Nicola Luisa Ventrella

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jade Michelle Ann Mitchell

Change date: 2023-08-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jade Michelle Ann Mitchell

Change date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Vincent Peter O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Peter O'connor

Appointment date: 2022-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jade Michelle Ann Mitchell

Appointment date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-12

Psc name: The Right Partnership Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Capital : 252 GBP

Date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Ms Nicola Luisa Ventrella

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Allen

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081304980001

Charge creation date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Crumpton

Termination date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Ms Sharon Crumpton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tania Joan Stretton

Appointment date: 2014-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mrs Amanda Margaret Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: , 50 st. Johns Close, Knowle, Solihull, West Midlands, B93 0NN, United Kingdom

Change date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTFIELD SERVICES (AGGREGATES) LIMITED

EASTFIELD HOUSE FARM FEN LANE,GRIMSBY,DN36 5QU

Number:10048661
Status:ACTIVE
Category:Private Limited Company

EUPHORIA TRAVELS LIMITED

4 GOSSAGE ROAD,LONDON,SE18 1NQ

Number:11206407
Status:ACTIVE
Category:Private Limited Company

GAINE PROPERTY LTD

61 VILLA WAY,NORTHAMPTON,NN4 6JH

Number:10994286
Status:ACTIVE
Category:Private Limited Company

MCMANUS CONSULTING LTD

FLAT LG06 INK COURT,LONDON,E3 2PW

Number:09493850
Status:ACTIVE
Category:Private Limited Company

PESTX LTD

25 HIGH STREET,GAINSBOROUGH,DN21 5NL

Number:04233814
Status:ACTIVE
Category:Private Limited Company

SCOOOTS HOLDING LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:09776700
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