- Company Overview for RJY PROPERTIES LTD (11114360)
- Filing history for RJY PROPERTIES LTD (11114360)
- People for RJY PROPERTIES LTD (11114360)
- Charges for RJY PROPERTIES LTD (11114360)
- More for RJY PROPERTIES LTD (11114360)
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) |
---|---|---|---|
15 Jul 2021 | CH01 | Director's details changed for Dr Dominic Harrison on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Clare Elizabeth Wilson on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Stephen Martin Booty on 14 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Dominic Harrison as a director on 29 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 29 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 29 June 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 111143600003 in full | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
19 Jan 2021 | MR04 | Satisfaction of charge 111143600001 in full | |
19 Jan 2021 | MR04 | Satisfaction of charge 111143600002 in full | |
24 Dec 2020 | MR01 | Registration of charge 111143600003, created on 23 December 2020 | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Jul 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 69 High Street Stetchworth Newmarket CB8 9th England to Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP on 19 December 2019 | |
14 Nov 2019 | PSC02 | Notification of Ark Childcare (Uk) Limited as a person with significant control on 13 May 2019 | |
14 Nov 2019 | PSC07 | Cessation of Cresswell Nurseries Limited as a person with significant control on 2 September 2019 | |
11 Nov 2019 | MR01 | Registration of charge 111143600002, created on 30 October 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | TM01 | Termination of appointment of Rosamond Jane Young as a director on 2 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Cefn Coch Llanrhaeadr-Ym-Mochnant Oswestry Shropshire SY10 0BU England to 69 High Street Stetchworth Newmarket CB8 9th on 18 September 2019 | |
18 Sep 2019 | PSC07 | Cessation of Ark Childcare (Uk) Limited as a person with significant control on 2 September 2019 | |
18 Sep 2019 | PSC02 | Notification of Cresswell Nurseries Limited as a person with significant control on 2 September 2019 |