RJS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 16/02/2216 February 2022 | Registration of charge 043684840009, created on 2022-02-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/03/153 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAGE / 06/03/2014 |
| 06/03/146 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 06/03/146 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM SAGE / 06/03/2014 |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/06/1310 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 10/06/1310 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 10/06/1310 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 28/02/1328 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/02/1222 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/03/1125 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAGE / 01/10/2009 |
| 12/02/1012 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/05/099 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1LP |
| 13/02/0713 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 27/02/0627 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 01/04/041 April 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
| 22/11/0322 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 18/09/0318 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/03/0331 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
| 11/09/0211 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/09/0211 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/04/0225 April 2002 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ |
| 10/04/0210 April 2002 | SECRETARY RESIGNED |
| 10/04/0210 April 2002 | DIRECTOR RESIGNED |
| 10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
| 10/04/0210 April 2002 | S252 DISP LAYING ACC 20/03/02 |
| 10/04/0210 April 2002 | S366A DISP HOLDING AGM 20/03/02 |
| 10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
| 10/04/0210 April 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
| 06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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