RIGHTBUILD & MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 09243787 |
Category | Private Limited Company |
Incorporated | 01 Oct 2014 |
Age | 9 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GILBERT WAKEFIELD HOUSE,WARRINGTON,WA2 7JQ
Number: | 06576032 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 KING EDWARD PARK BADDESLEY ROAD,SOUTHAMPTON,SO52 9JU
Number: | 11385860 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 YARROW ROAD,POOLE,BH12 4TS
Number: | 09571338 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |