R J L & P M LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

01/04/231 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/09/1222 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED HEALEY LETTING & PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BENJAMIN

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR KENNETH HOUCHIN

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HEALEY

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MR WILLIAM CHARLES BENJAMIN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY KEN HOUCHIN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR KEN HOUCHIN

View Document

04/09/084 September 2008 SECRETARY APPOINTED MR KEN HOUCHIN

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY ELAINE HEALEY

View Document

30/06/0830 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 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