RJB PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Change of details for Mr Ryan Jacob Bailey as a person with significant control on 2024-04-04

View Document

05/04/245 April 2024 Notification of Lauren Bailey as a person with significant control on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mrs Lauren Bailey as a director on 2024-04-04

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Change of details for Mr Ryan Jacob Bailey as a person with significant control on 2023-06-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OX26 6QB UNITED KINGDOM

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LTD

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN JACOB BAILEY / 05/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

07/09/177 September 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