- Company Overview for RJL ESTATES LTD (12712033)
- Filing history for RJL ESTATES LTD (12712033)
- People for RJL ESTATES LTD (12712033)
- More for RJL ESTATES LTD (12712033)
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
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
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
|
|
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 |