Advanced company searchLink opens in new window

RTJ PROPERTY HOLDINGS LIMITED

Company number 09071090

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)
29 Oct 2024 CERTNM Company name changed shaftec property co LIMITED\certificate issued on 29/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
30 Nov 2023 AD01 Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 30 November 2023
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from St. Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 5 January 2023
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
04 Jul 2022 PSC04 Change of details for Mrs Jennifer Curtis as a person with significant control on 27 June 2022
04 Jul 2022 PSC04 Change of details for Mr Thomas Robert Curtis as a person with significant control on 27 June 2022
04 Jul 2022 PSC04 Change of details for Mr Robert Stanley Jones as a person with significant control on 27 June 2022
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 December 2020
15 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
13 May 2020 AA Micro company accounts made up to 31 December 2019
29 Aug 2019 CS01 Confirmation statement made on 4 June 2019 with updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to St. Philips Point Temple Row Birmingham B2 5AF on 11 June 2019
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
23 May 2018 CH01 Director's details changed for Mr Thomas Robert Curtis on 3 November 2017
23 May 2018 PSC04 Change of details for Mr Thomas Robert Curtis as a person with significant control on 3 November 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates