RJM DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-06-04

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/02/2425 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 12E Manor Road London N16 5SA England to 4 Baird Road Enfield EN1 1SJ on 2024-02-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/11/2227 November 2022 Previous accounting period extended from 2022-02-27 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

12/06/2112 June 2021 27/02/21 TOTAL EXEMPTION FULL

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR JACK OLIVER COLE / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MAHONEY / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK OLIVER COLE / 26/04/2021

View Document

26/04/2126 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSE MAY MAHONEY / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MISS ROSE MAY MAHONEY / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MAHONEY / 26/04/2021

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118143400001

View Document

08/02/218 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 35 WESTERN ROAD LEIGH-ON-SEA ESSEX SS9 2PR UNITED KINGDOM

View Document

08/02/198 February 2019 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