- Company Overview for RJC ENERGY LIMITED (10173080)
- Filing history for RJC ENERGY LIMITED (10173080)
- People for RJC ENERGY LIMITED (10173080)
- Charges for RJC ENERGY LIMITED (10173080)
- Registers for RJC ENERGY LIMITED (10173080)
- More for RJC ENERGY LIMITED (10173080)
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) |
---|---|---|---|
10 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Cesar Gonzalez Otalora on 10 January 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
07 Jan 2019 | MR01 | Registration of charge 101730800003, created on 21 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 101730800002, created on 21 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 28 November 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | MR01 | Registration of charge 101730800001, created on 4 September 2017 | |
25 Jul 2017 | PSC02 | Notification of Nordian Uk Limited as a person with significant control on 7 March 2017 | |
25 Jul 2017 | PSC07 | Cessation of Robert James Callaghan as a person with significant control on 7 March 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Mar 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 30 April 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Woodwater House Pynes Hill Exeter EX2 5WR on 16 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Robert James Callaghan as a director on 7 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Cesar Gonzalez Otalora as a director on 7 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr José Manuel Zorrilla as a director on 7 March 2017 | |
15 Mar 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 7 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|