RIGHTBUILD & MAINTENANCE LIMITED

Tinsley Lane Tinsley Lane, Crawley, RH10 8AT, England
StatusACTIVE
Company No.09243787
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

RIGHTBUILD & MAINTENANCE LIMITED is an active private limited company with number 09243787. It was incorporated 9 years, 8 months ago, on 01 October 2014. The company address is Tinsley Lane Tinsley Lane, Crawley, RH10 8AT, England.



Company Fillings

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092437870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 22 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-22

Charge number: 092437870002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

New address: Tinsley Lane Three Bridges Crawley RH10 8AT

Old address: 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Toby Gilbert-George

Change date: 2024-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092437870001

Charge creation date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Gilbert-George

Change date: 2022-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toby Gilbert-George

Notification date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-15

Psc name: Darren Tidey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-30

New address: 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR

Old address: Lintot House 20 Fairbank Road, Southwater West Sussex RH13 9LA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Tidey

Termination date: 2019-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Gilbert

Change date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom

New address: Lintot House 20 Fairbank Road, Southwater West Sussex RH13 9LA

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMILO HOLDINGS LIMITED

GILBERT WAKEFIELD HOUSE,WARRINGTON,WA2 7JQ

Number:06576032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JL MARINE SOLUTIONS LTD

3 KING EDWARD PARK BADDESLEY ROAD,SOUTHAMPTON,SO52 9JU

Number:11385860
Status:ACTIVE
Category:Private Limited Company

JONDAN LIMITED

3 YARROW ROAD,POOLE,BH12 4TS

Number:09571338
Status:ACTIVE
Category:Private Limited Company

NKR FREEHOLDS LIMITED

118B WOODCOTE VALLEY ROAD,PURLEY,CR8 3BF

Number:05003652
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL FINANCIAL CENTRE (NORTH DEVON & QUANTOCKS) LIMITED

1ST FLOOR THE CUSTOMS HOUSE,BARNSTAPLE,EX31 1EU

Number:04496856
Status:ACTIVE
Category:Private Limited Company

SELECT ENVIRONMENTAL GROUP LIMITED

PROSPER PARK,READING,RG2 0QX

Number:05502791
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