- Company Overview for RTJ PROPERTY HOLDINGS LIMITED (09071090)
- Filing history for RTJ PROPERTY HOLDINGS LIMITED (09071090)
- People for RTJ PROPERTY HOLDINGS LIMITED (09071090)
- Charges for RTJ PROPERTY HOLDINGS LIMITED (09071090)
- More for RTJ PROPERTY HOLDINGS LIMITED (09071090)
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
|
|
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 |