RJ DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Director's details changed for Mrs Joanne Clare Nutbean on 2024-07-24

View Document

23/09/2423 September 2024 Director's details changed for Mr Richard Jonathon Nutbean on 2024-07-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLARE NUTBEAN / 03/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / RJN PROPERTY SOLUTIONS / 30/11/2018

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 36 GREEN RIDGE BRIGHTON BN1 5LL UNITED KINGDOM

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107559310003

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS JOANNE CLARE NUTBEAN

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MRS HELEN LUCY WRIGHT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR RJN PROPERTY SOLUTIONS LTD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR WSE PROPERTY SERVICES LTD

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107559310002

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107559310001

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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