RSJ PROPERTY FINDERS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

14/10/2214 October 2022 Director's details changed for Mr Julian Holland on 2022-10-14

View Document

14/10/2214 October 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Director's details changed for Mr Julian Holland on 2022-10-14

View Document

13/10/2213 October 2022 Director's details changed for Mr Nicholas Crabbe on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Julian Holland on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Nicholas Crabbe on 2022-10-13

View Document

10/10/2210 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Burtons Meldreth Royston Herts SG8 6NQ on 2022-10-10

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-10-31 to 2022-02-28

View Document

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

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / JULIAN HOLLAND / 27/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 101

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR NICHOLAS CRABBE

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM
20 -22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM
20 -22 WENLOCK ROAD
LONDON
N1 7 GU
ENGLAND

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM
20 -22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOLLAND / 09/11/2017

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 20 -22 WENLOCK ROAD LONDON N1 7 GU ENGLAND

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 SOUTHBROOKE CLOSE TRUMPINGTON CB2 9HX ENGLAND

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