Advanced company searchLink opens in new window

RICHARD JAMES ESTATE AGENTS (WELLINGBOROUGH) LIMITED

Company number 05397927

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)
12 May 2024 AD01 Registered office address changed from 24 the Business Exchange Rockingham Road Kettering Northants NN16 8JX United Kingdom 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
02 Apr 2024 AP01 Appointment of Mr Christopher John Wise as a director on 1 April 2024
02 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 111
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any restriction on the authorised share capital of the company set out in the memorandum of association of the company (which by virtue of section 28 of the act is treated as a provision of the company's articles of association) is revoked and deleted/the objects of the company defined in the memorandum of association of the company (which by virtue of section 28 of the act is treated as a provision of the company's articles of association), is deleted in its entirety and the objects of the company be unrestricted (within the meaning set out in section 31(1) of the act)/directors authority re conflicts of interest 27/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES13 ‐ Any restriction on the authorised share capital of the company set out in the memorandum of association of the company (which by virtue of section 28 of the act is treated as a provision of the company's articles of association) is revoked and deleted/the objects of the company defined in the memorandum of association of the company (which by virtue of section 28 of the act is treated as a provision of the company's articles of association), is deleted in its entirety and the objects of the company be unrestricted (within the meaning set out in section 31(1) of the act)/directors authority re conflicts of interest 27/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 2 pages
(2 pages)
09 Mar 2023 MA Memorandum and Articles of Association
09 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 CC04 Statement of company's objects
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
20 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
06 Apr 2020 TM02 Termination of appointment of Hw Kettering Limited as a secretary on 6 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Feb 2019 CH04 Secretary's details changed for Hw Kettering Limited 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