- Company Overview for R J E PROPERTIES LIMITED (11294853)
- Filing history for R J E PROPERTIES LIMITED (11294853)
- People for R J E PROPERTIES LIMITED (11294853)
- Charges for R J E PROPERTIES LIMITED (11294853)
- More for R J E PROPERTIES LIMITED (11294853)
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) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge 112948530006, created on 27 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
23 Feb 2024 | CH01 | Director's details changed for Mr Richard Deakin on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mrs Jenny Deakin on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mrs Jenny Deakin as a person with significant control on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr Richard Deakin as a person with significant control on 23 February 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Nov 2023 | MR01 | Registration of charge 112948530005, created on 15 November 2023 | |
01 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Nov 2020 | MR01 | Registration of charge 112948530004, created on 18 November 2020 | |
28 Apr 2020 | MR01 | Registration of charge 112948530003, created on 17 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from 60 Milldale Road Long Eaton Nottingham NG10 3HS United Kingdom to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 26 February 2019 | |
31 Jan 2019 | MR01 | Registration of charge 112948530002, created on 29 January 2019 | |
30 Jan 2019 | MR01 | Registration of charge 112948530001, created on 29 January 2019 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|