RICHARD JAMES ESTATE AGENTS (RUSHDEN) LTD
Company number 09727177
- Company Overview for RICHARD JAMES ESTATE AGENTS (RUSHDEN) LTD (09727177)
- Filing history for RICHARD JAMES ESTATE AGENTS (RUSHDEN) LTD (09727177)
- People for RICHARD JAMES ESTATE AGENTS (RUSHDEN) LTD (09727177)
- More for RICHARD JAMES ESTATE AGENTS (RUSHDEN) LTD (09727177)
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 | |
13 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Mr Richard David Taylor on 1 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Michael Christopher Taylor on 1 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr James Rota on 1 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Richard Antony Fowler on 1 August 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 | |
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 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2017 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
02 Apr 2021 | CH01 | Director's details changed for Mr Richard David Taylor on 29 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr Michael Christopher Taylor on 29 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr James Rota on 29 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr Richard Antony Fowler on 29 March 2021 | |
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 | |
07 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from C/O Haines Watts Accountants 26-28 Headlands Kettering Northamptonshire NN15 7HP United Kingdom to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 4 February 2019 |