Advanced company searchLink opens in new window

RJY PROPERTIES LTD

Company number 11114360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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