RNJ PROJECT PLANNING & RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | Notification of Michelle Louise Jackson as a person with significant control on 2019-09-24 |
09/11/219 November 2021 | Registered office address changed from Jason Queens Road Crowborough East Sussex TN6 1EJ England to 23, Ragstones 23, Ragstones, Kilhallon Par Cornwall PL24 2RL on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from 23, Ragstones 23, Ragstones, Kilhallon Par Cornwall PL24 2RL England to 23, Ragstones Kilhallon Par Cornwall PL24 2RL on 2021-11-09 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | DIRECTOR APPOINTED MRS MICHELLE JACKSON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS JACKSON / 13/03/2017 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 3 STRAWTOP COTTAGE CHAPEL LANE ADDERBURY BANBURY OXFORDSHIRE OX17 3LY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS JACKSON / 30/07/2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 7 ERISKA, LOWER STATION ROAD NEWICK EAST SUSSEX BN8 4HY |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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