RJD PARTNERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Registered office address changed from PO Box 4385 04245768 - Companies House Default Address Cardiff CF14 8LH to 120 New Cavendish Street London London W1W 6XX on 2024-12-20

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Registered office address changed to PO Box 4385, 04245768 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY BERNADETTE BARBER

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 8-9 WELL COURT LONDON EC4M 9DN

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR FRANCIS WILLIAM BULMAN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR KASUN SILVA

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR LEONARDO SCANAVINO

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 17/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR KASUN DE SILVA

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DROVER

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EAMON DILLON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DROVER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES AUSTIN CASTON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MACLELLAN / 01/10/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 COMPANY BUSINESS 15/09/2008

View Document

10/07/0810 July 2008 GBP NC 69215/67964.5 08/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/11/068 November 2006 SUB DIV SHARES 24/10/06

View Document

08/11/068 November 2006 S-DIV 24/10/06

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 £ NC 60715/69215 24/10/

View Document

08/11/068 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/068 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/068 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/068 November 2006 SUB DIV SHARES 24/10/06

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 24/10/06

View Document

08/11/068 November 2006 S-DIV 24/10/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 55 GRACECHURCH STREET LONDON EC3V 0UF

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0631 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 COMPANY NAME CHANGED ROYAL LONDON PRIVATE EQUITY LIMI TED CERTIFICATE ISSUED ON 08/11/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/039 February 2003 MEMORANDUM OF ASSOCIATION

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 10/09/02

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

08/05/028 May 2002 £ NC 10000/50000 01/05/02

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED ROYAL LONDON PRIVATE EQUITY (UK) LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

12/11/0112 November 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

02/11/012 November 2001 RO APT OFFICERS 04/07/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 S386 DISP APP AUDS 05/10/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

26/10/0126 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

26/10/0126 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0126 October 2001 £ NC 100/10000 05/10/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECT 390A(1) 05/10/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED PRECIS (2062) LIMITED CERTIFICATE ISSUED ON 25/10/01

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 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