RJRC PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-20 with updates

View Document

18/01/2418 January 2024 Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to 3 Shelbourne Close Pinner Middlesex HA5 3AF on 2024-01-18

View Document

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

View Accounts

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-09-30

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Satisfaction of charge 104323020002 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 104323020001 in full

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Secretary's details changed for Mrs Jennifer Ann Backhouse on 2022-10-05

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Termination of appointment of James Backhouse as a director on 2020-10-05

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BACKHOUSE / 10/10/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED JAMES BACKHOUSE

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BACKHOUSE / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 SECRETARY APPOINTED MRS JENNIFER ANN BACKHOUSE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104323020002

View Document

17/12/1617 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104323020001

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROWENA BACKHOUSE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BACKHOUSE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MISS ROWENA VICTORIA BACKHOUSE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JAMES RICHARD CLIVE BACKHOUSE

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIV JAMES BACKHOUSE / 20/10/2016

View Document

17/10/1617 October 2016 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