R & J PROPERTIES NOTTINGHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

03/04/243 April 2024 Cessation of Cookson Homes Limited as a person with significant control on 2024-02-13

View Document

03/04/243 April 2024 Change of details for Mr Richard James Cookson as a person with significant control on 2024-02-13

View Document

03/04/243 April 2024 Cessation of Andrew Hilton Cookson as a person with significant control on 2023-10-24

View Document

03/04/243 April 2024 Notification of Judith Elizabeth Cookson as a person with significant control on 2024-02-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

08/09/238 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

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard James Cookson on 2021-06-02

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOKSON / 01/08/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH COOKSON / 01/08/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOKSON / 01/08/2020

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH COOKSON / 10/10/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOKSON / 10/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH COOKSON / 10/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

07/11/127 November 2012 DIRECTOR APPOINTED RICHARD JAMES COOKSON

View Document

07/11/127 November 2012 DIRECTOR APPOINTED JUDITH ELIZABETH COOKSON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH KIRK

View Document

31/10/1231 October 2012 SECRETARY APPOINTED JUDITH ELIZABETH COOKSON

View Document

31/10/1231 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 1500

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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