RICHARD JAMES ESTATE AGENTS (IRTHLINGBOROUGH) LIMITED
Company number 05397159
- Company Overview for RICHARD JAMES ESTATE AGENTS (IRTHLINGBOROUGH) LIMITED (05397159)
- Filing history for RICHARD JAMES ESTATE AGENTS (IRTHLINGBOROUGH) LIMITED (05397159)
- People for RICHARD JAMES ESTATE AGENTS (IRTHLINGBOROUGH) LIMITED (05397159)
- More for RICHARD JAMES ESTATE AGENTS (IRTHLINGBOROUGH) LIMITED (05397159)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 May 2024 | AD01 | Registered office address changed from 24 the Business Exchange Rockingham Road Kettering Northants NN16 8JX England to 1 Piccadilly Buildings Sheep Street Kettering Northants NN16 0AN on 12 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 24 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 2 April 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
02 Apr 2021 | AD01 | Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of Hw Northamptonshire Llp as a secretary on 4 December 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of a secretary | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
04 Feb 2019 | CH04 | Secretary's details changed for Hw Northamptonshire Llp on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 26/28 Headlands Kettering Northamptonshire NN15 7HP to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 4 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Michael Christopher Taylor on 9 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |