Advanced company searchLink opens in new window

RJC PROJECTS HOLDINGS LIMITED

Company number 04975829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2024 AD01 Registered office address changed from 1 Grove Place Bedford MK40 3JJ to Prospect House Rouen Road Norwich NR1 1RE on 5 August 2024
05 Aug 2024 LIQ01 Declaration of solvency
05 Aug 2024 600 Appointment of a voluntary liquidator
05 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-29
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 May 2022 PSC04 Change of details for Mr Michael Andrew Middleditch as a person with significant control on 27 July 2021
24 May 2022 CH01 Director's details changed for Mr Michael Andrew Middleditch on 27 July 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 PSC01 Notification of Michael Andrew Middleditch as a person with significant control on 19 February 2019
08 Feb 2019 TM01 Termination of appointment of Michael Charles Greenham as a director on 7 February 2019
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
18 Nov 2016 CH01 Director's details changed for Mr Raymond James Crawley on 25 August 2016