Advanced company searchLink opens in new window

RLJ CONSULTANCY LIMITED

Company number 03283312

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)
14 Apr 2016 AA Accounts for a dormant company made up to 4 July 2015
02 Feb 2016 CH01 Director's details changed for Mr Anthony John Smith on 1 October 2015
02 Feb 2016 CH01 Director's details changed for Mr John Branson Nuttall on 1 October 2015
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
02 Dec 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
16 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
11 Dec 2014 AA01 Current accounting period extended from 11 January 2015 to 30 June 2015
27 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
17 Jul 2014 TM01 Termination of appointment of Cws (No.1) Limited as a director on 17 July 2014
23 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
27 Feb 2014 CH01 Director's details changed for Mr Anthony John Smith on 27 February 2014
27 Feb 2014 CH01 Director's details changed for Mr John Branson Nuttall on 27 February 2014
04 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
08 Oct 2013 AA Accounts for a dormant company made up to 11 January 2013
14 Jan 2013 AA Accounts for a dormant company made up to 11 January 2012
14 Jan 2013 AA Accounts for a dormant company made up to 11 January 2011
09 Jan 2013 AP02 Appointment of Cws (No.1) Limited as a director
04 Jan 2013 AD01 Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 January 2013
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
18 Dec 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 Dec 2012 AR01 Annual return made up to 25 November 2010 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 11 January 2010