RJS INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Director's details changed for Mr Reginald Roy Geggus on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2024-12-03

View Document

19/12/2419 December 2024 Change of details for Mr James Robert Hunt as a person with significant control on 2024-11-25

View Document

19/12/2419 December 2024 Director's details changed for James Robert Hunt on 2024-11-25

View Document

19/12/2419 December 2024 Director's details changed for Mr Reginald Roy Geggus on 2024-12-03

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Satisfaction of charge 064653880003 in full

View Document

05/02/245 February 2024 Certificate of change of name

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2023-08-14

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Reginald Roy Geggus on 2022-01-10

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

12/01/2212 January 2022 Director's details changed for James Robert Hunt on 2022-01-10

View Document

12/01/2212 January 2022 Director's details changed for Mr Stefan George Olen on 2022-01-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064653880002

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064653880001

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HUNT / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD ROY GEGGUS / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN GEORGE OLEN / 30/07/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 07/10/14 STATEMENT OF CAPITAL GBP 150

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JAMES ROBERT HUNT

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED REGINALD ROY GEGGUS

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR STEFAN GEORGE OLEN

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

04/01/104 January 2010 07/10/09 STATEMENT OF CAPITAL GBP 100

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM SUITE 100, THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED SERIOUS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company