R&J DEVELOPMENTS LIMITED

Suite D South Cambridge Business Park Suite D South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England
StatusACTIVE
Company No.11178012
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

R&J DEVELOPMENTS LIMITED is an active private limited company with number 11178012. It was incorporated 6 years, 3 months, 17 days ago, on 30 January 2018. The company address is Suite D South Cambridge Business Park Suite D South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Westwood

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Allen Westwood

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Louise Westwood

Change date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mrs Ruth Westwood

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mr Allen Westwood

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Louise Westwood

Change date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allen Westwood

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Westwood

Change date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mrs Ruth Westwood

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Louise Westwood

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Allen Westwood

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Louise Westwood

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111780120001

Charge creation date: 2019-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-29

Charge number: 111780120002

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Unit D South Cambridge Business Park Babraham Road Cambridge Cambridgeshire CB22 3JH England

New address: Suite D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH

Change date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSTONE MILL SHOPPING OUTLET LIMITED

BROADSTONE MILL BROADSTONE ROAD,STOCKPORT,SK5 7DL

Number:03902289
Status:ACTIVE
Category:Private Limited Company

FIRST DSD LIMITED

8-10 GREAT GEORGE STREET,LONDON,SW1P 3AE

Number:08894840
Status:ACTIVE
Category:Private Limited Company

LAUREUS ESTATES LIMITED

LEA HALL TUNSTALL LANE,STAFFORD,ST21 6EU

Number:08644295
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION FOODS LTD

21 NELSON STREET,OTLEY,LS21 9EB

Number:10831796
Status:ACTIVE
Category:Private Limited Company

RAMSEY FINANCIAL LIMITED

76 LONG LANE,FINCHLEY,N3 2QA

Number:10474989
Status:ACTIVE
Category:Private Limited Company

THE PHYSIOTHERAPY PRACTICE LTD

78 NORTH STATION ROAD,COLCHESTER,CO1 1SE

Number:07572056
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