RICHARD JAMES PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

20/06/2520 June 2025 NewCertificate of change of name

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Cessation of Richard James as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Notification of A&R Hornby Holdings Limited as a person with significant control on 2023-08-16

View Document

05/08/245 August 2024 Notification of Rj Property Group Holdings Ltd as a person with significant control on 2023-04-18

View Document

05/08/245 August 2024 Cessation of Alex John Hornby as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

08/06/238 June 2023 Change of details for Mr Richard James as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Director's details changed for Mr Richard James on 2023-06-07

View Document

25/05/2325 May 2023 Change of details for Mr Alex John Hornby as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr Richard James as a person with significant control on 2023-05-25

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Alex John Hornby on 2021-11-05

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIKE

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

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

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MICHAEL JAMES PIKE

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ALEX JOHN HORNBY

View Document

13/11/1213 November 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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