RJ PROPERTY VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
28/09/2428 September 2024 | Previous accounting period extended from 2023-12-28 to 2023-12-31 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
28/03/2428 March 2024 | Satisfaction of charge 2 in full |
28/03/2428 March 2024 | Satisfaction of charge 5 in full |
28/03/2428 March 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
06/01/216 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8 RHINEFIELD CLOSE BROCKENHURST HAMPSHIRE SO42 7SU |
05/01/165 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA FLEUR MORRISSEY / 27/04/2015 |
05/01/165 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM NO 3 POWIS SQUARE BRIGHTON BN1 3HH |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/12/1222 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTIAN JACOBS / 05/03/2010 |
04/01/114 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FLEUR MORRISSEY / 05/03/2010 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM FLAT 16 KING FREDERICK TOWER FINLAND STREET SURREY QUAYS SE16 7TH |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/12/0914 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS CHRISTIAN JACOBS / 02/10/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/091 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
01/02/091 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JACOBS / 01/01/2008 |
09/01/089 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
28/02/0528 February 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | NEW SECRETARY APPOINTED |
07/01/057 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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