RR & DJ PROPERTIES LTD
Status | ACTIVE |
Company No. | 09764650 |
Category | Private Limited Company |
Incorporated | 07 Sep 2015 |
Age | 8 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RR & DJ PROPERTIES LTD is an active private limited company with number 09764650. It was incorporated 8 years, 8 months, 23 days ago, on 07 September 2015. The company address is Unit 3 Burley Court Pillmere Drive Unit 3 Burley Court Pillmere Drive, Saltash, PL12 6FH, England.
Company Fillings
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
New address: Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH
Change date: 2023-02-21
Old address: 48 Fore Street Saltash PL12 6JL England
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Second filing of director appointment with name
Date: 13 Sep 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Richard Webber
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-11
New address: 48 Fore Street Saltash PL12 6JL
Old address: Summer Court Downderry Torpoint PL11 3JA England
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Capital allotment shares
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-17
Capital : 5 GBP
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change account reference date company previous shortened
Date: 10 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-29
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Webber
Appointment date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Webber
Termination date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 60 Fore Street Plympton Plymouth PL7 1NB England
New address: Summer Court Downderry Torpoint PL11 3JA
Change date: 2017-02-16
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Some Companies
4 BANKTON BRAE,LIVINGSTON,EH54 9LA
Number: | SC272292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WATERLOO COURT MARKHAM LANE,CHESTERFIELD,S44 5HN
Number: | 05232184 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALOHA VIEW,DUNGANNON,BT71 6TJ
Number: | NI658176 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS CITY SOUTH TOWER,LONDON,BR1 1LR
Number: | 08689242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 08465148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MIDDLETON BUSINESS PARK MIDDLETON WAY,CAMBRIDGE,CB24 4SU
Number: | 08536733 |
Status: | ACTIVE |
Category: | Private Limited Company |