RR & DJ PROPERTIES LTD

Unit 3 Burley Court Pillmere Drive Unit 3 Burley Court Pillmere Drive, Saltash, PL12 6FH, England
StatusACTIVE
Company No.09764650
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNEX AV LTD

4 BANKTON BRAE,LIVINGSTON,EH54 9LA

Number:SC272292
Status:ACTIVE
Category:Private Limited Company

CATERING PROJECTS LIMITED

UNIT 2 WATERLOO COURT MARKHAM LANE,CHESTERFIELD,S44 5HN

Number:05232184
Status:ACTIVE
Category:Private Limited Company

EURO STREAMING SERVICES LTD.

16 ALOHA VIEW,DUNGANNON,BT71 6TJ

Number:NI658176
Status:ACTIVE
Category:Private Limited Company

FULLER LIFT SERVICES LIMITED

REGUS CITY SOUTH TOWER,LONDON,BR1 1LR

Number:08689242
Status:LIQUIDATION
Category:Private Limited Company

JONES SIGNS (HOLDINGS) LTD

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:08465148
Status:ACTIVE
Category:Private Limited Company

MEYWELL HOLDINGS LIMITED

UNIT 1 MIDDLETON BUSINESS PARK MIDDLETON WAY,CAMBRIDGE,CB24 4SU

Number:08536733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source