RICHARD JAMES PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
20/06/2520 June 2025 New | Certificate of change of name |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Cessation of Richard James as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Notification of A&R Hornby Holdings Limited as a person with significant control on 2023-08-16 |
05/08/245 August 2024 | Notification of Rj Property Group Holdings Ltd as a person with significant control on 2023-04-18 |
05/08/245 August 2024 | Cessation of Alex John Hornby as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
08/06/238 June 2023 | Change of details for Mr Richard James as a person with significant control on 2023-06-07 |
08/06/238 June 2023 | Director's details changed for Mr Richard James on 2023-06-07 |
25/05/2325 May 2023 | Change of details for Mr Alex John Hornby as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Mr Richard James as a person with significant control on 2023-05-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Director's details changed for Mr Alex John Hornby on 2021-11-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIKE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/09/152 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/10/149 October 2014 | VARYING SHARE RIGHTS AND NAMES |
09/10/149 October 2014 | ARTICLES OF ASSOCIATION |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM RSM TENON CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN ENGLAND |
28/08/1428 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/09/136 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR APPOINTED MR MICHAEL JAMES PIKE |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR ALEX JOHN HORNBY |
13/11/1213 November 2012 | PREVEXT FROM 31/08/2012 TO 30/09/2012 |
26/09/1226 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
11/08/1111 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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