R J F PROPERTY SERVICES LTD

Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Registered office address changed from The Tythe Barn Stock Road Stock Essex CM4 9BU United Kingdom to The Tythe Barn Stock Road Stock Ingatestone Essex CM4 9BU on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr James Fenwick as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr James Fenwick on 2024-07-18

View Document

18/07/2418 July 2024 Secretary's details changed for Mrs Amanda Fenwick on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Ross Fenwick as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Ross Fenwick on 2024-07-18

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Change of details for Mr Ross Fenwick as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Change of details for Mr James Fenwick as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr James Fenwick on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr Ross Fenwick as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr James Fenwick as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

04/07/234 July 2023 Secretary's details changed for Mrs Amanda Fenwick on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Ross Fenwick on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE to The Tythe Barn Stock Road Stock Essex CM4 9BU on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FENWICK

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FENWICK

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FENWICK / 01/01/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS FENWICK / 01/01/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information