Advanced company searchLink opens in new window

RJL ESTATES LTD

Company number 12712033

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
22 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
04 Oct 2023 AA01 Current accounting period extended from 31 July 2023 to 31 January 2024
04 Aug 2023 CH01 Director's details changed for Mrs Hazel Willitts on 17 July 2023
04 Aug 2023 CH01 Director's details changed for Mr Leon Nigel Wallis Willitts on 17 July 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Nov 2022 CH01 Director's details changed for Mrs Hazel Fullwood on 1 October 2022
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
15 Oct 2021 CH01 Director's details changed for Mr James William Russell Willitts on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Hazel Fullwood on 14 October 2021
15 Oct 2021 CH01 Director's details changed for Rebecca Jane Lee Coady on 14 October 2021
17 Sep 2021 PSC07 Cessation of James William Russell Willitts as a person with significant control on 25 June 2021
17 Sep 2021 PSC07 Cessation of Hazel Fullwood as a person with significant control on 25 June 2021
17 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with updates
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 200
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 200
23 Aug 2021 SH08 Change of share class name or designation
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 AP01 Appointment of Mr Leon Nigel Wallis Willitts as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mrs Joanne Hayley Kitty Roberts as a director on 1 March 2021
03 Mar 2021 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom to Ripple Hall Station Road Ripple Tewkesbury GL20 6EY on 3 March 2021