RJ PROPERTY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

28/09/2428 September 2024 Previous accounting period extended from 2023-12-28 to 2023-12-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

28/03/2428 March 2024 Satisfaction of charge 2 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 5 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8 RHINEFIELD CLOSE BROCKENHURST HAMPSHIRE SO42 7SU

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA FLEUR MORRISSEY / 27/04/2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM NO 3 POWIS SQUARE BRIGHTON BN1 3HH

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/12/1222 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTIAN JACOBS / 05/03/2010

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FLEUR MORRISSEY / 05/03/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM FLAT 16 KING FREDERICK TOWER FINLAND STREET SURREY QUAYS SE16 7TH

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS CHRISTIAN JACOBS / 02/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/091 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JACOBS / 01/01/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 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