RLJ CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 03283312 |
Category | Private Limited Company |
Incorporated | 25 Nov 1996 |
Age | 27 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RLJ CONSULTANCY LIMITED is an active private limited company with number 03283312. It was incorporated 27 years, 6 months, 13 days ago, on 25 November 1996. The company address is Merchants Warehouse Merchants Warehouse, Manchester, M3 4LZ.
Company Fillings
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Second filing of director appointment with name
Date: 06 Dec 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Miss Katherine Rebecca Jacob
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type dormant
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Rebecca Jacob
Appointment date: 2021-01-29
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynette Gillian Krige
Termination date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type dormant
Date: 02 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: John Branson Nuttall
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mrs Lynette Gillian Krige
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Hobbs
Appointment date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type dormant
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Smith
Termination date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change sail address company with old address new address
Date: 28 Nov 2016
Category: Address
Type: AD02
New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
Old address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England
Documents
Move registers to registered office company with new address
Date: 28 Nov 2016
Category: Address
Type: AD04
New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 04 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Anthony John Smith
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Branson Nuttall
Change date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Move registers to sail company with new address
Date: 03 Dec 2015
Category: Address
Type: AD03
New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Change sail address company with new address
Date: 02 Dec 2015
Category: Address
Type: AD02
New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-14
Old address: 1 Angel Square Manchester M60 0AG
New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change account reference date company current extended
Date: 11 Dec 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-01-11
Documents
Termination secretary company with name termination date
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Jane Sellers
Termination date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Cws (No.1) Limited
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 11 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-11
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Smith
Change date: 2014-02-27
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Branson Nuttall
Change date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type dormant
Date: 08 Oct 2013
Action Date: 11 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-11
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 11 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-11
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 11 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-11
Documents
Appoint corporate director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cws (No.1) Limited
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Old address: Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom
Change date: 2013-01-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type full
Date: 29 Nov 2012
Action Date: 11 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-11
Documents
Dissolution withdrawal application strike off company
Date: 28 Nov 2012
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 25 Nov 2010
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Batty
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr peter david batty
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon farquhar
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed anthony john smith
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan brocklehurst
Documents
Accounts with accounts type full
Date: 27 Jan 2009
Action Date: 12 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-12
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type medium
Date: 07 Jan 2008
Action Date: 05 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-05
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 04/03/08 to 11/01/08
Documents
Legacy
Date: 23 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 11/01/08 to 04/03/07
Documents
Accounts with accounts type medium
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 11/01/08
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 14 gelliwastad road, pontypridd, mid glamorgan CF37 2BW
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 05 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/07/05
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Some Companies
1EXCELLENCE MULTI ACADEMY TRUST
PENTLAND PRIMARY SCHOOL,BILLINGHAM,TS23 2RG
Number: | 10817580 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7B ST ANN'S PARK ROAD,LONDON,SW18 2RW
Number: | 02819430 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 09943257 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELAPRE ABBEY PRESERVATION TRUST
ABBEY COTTAGE, DELAPRE ABBEY,NORTHAMPTON,NN4 8AW
Number: | 06005336 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NBV ENTERPRISE CENTRE,BASFORD,NG6 0JU
Number: | 10532181 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 4, 177,OLDHAM,OL4 1JP
Number: | 11426953 |
Status: | ACTIVE |
Category: | Private Limited Company |