- Company Overview for RJW & PARTNERS LIMITED (06606170)
- Filing history for RJW & PARTNERS LIMITED (06606170)
- People for RJW & PARTNERS LIMITED (06606170)
- Charges for RJW & PARTNERS LIMITED (06606170)
- More for RJW & PARTNERS LIMITED (06606170)
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) |
---|---|---|---|
03 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
03 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
30 Apr 2021 | TM01 | Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021 | |
30 Apr 2021 | AP03 | Appointment of Michael Smuts Langford as a secretary on 30 April 2021 | |
16 Apr 2021 | MR01 | Registration of charge 066061700003, created on 31 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Giles Derek Lee on 13 April 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Peter David Campbell Fitzwilliam on 15 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Giles Derek Lee on 18 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Chloe Lynn Brown as a director on 31 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Arie Hermanus Rietveld as a director on 31 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Arie Hermanus Rietveld on 18 November 2020 | |
07 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
07 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
07 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Aug 2020 | PSC05 | Change of details for Solaris Healthcare Network Ltd as a person with significant control on 20 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 19 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
06 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |