R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED
Company number 10209311
- Company Overview for R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED (10209311)
- Filing history for R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED (10209311)
- People for R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED (10209311)
- Insolvency for R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED (10209311)
- More for R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED (10209311)
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) |
---|---|---|---|
28 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
18 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
09 Apr 2022 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 April 2022 | |
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | LIQ02 | Statement of affairs | |
08 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Mar 2020 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
30 Aug 2019 | AD01 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Ricky Alfred Jeffs as a person with significant control on 31 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 June 2017 | |
20 Sep 2016 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX United Kingdom to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 20 September 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|