RNJG ASSOCIATES LTD - History of Changes


DateDescription
2024-04-07 delete address 63 HIGH STREET CHISLEHURST ENGLAND BR7 5BE
2024-04-07 insert address 128 CITY ROAD LONDON ENGLAND EC1V 2NX
2024-04-07 update registered_address
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-25 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address THE OLD LIBRARY ST. FAITHS STREET MAIDSTONE ENGLAND ME14 1LH
2023-04-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2023-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2023-04-07 delete sic_code 45190 - Sale of other motor vehicles
2023-04-07 insert address 63 HIGH STREET CHISLEHURST ENGLAND BR7 5BE
2023-04-07 insert sic_code 49410 - Freight transport by road
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM THE OLD LIBRARY ST. FAITHS STREET MAIDSTONE ME14 1LH ENGLAND
2022-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 15/11/2022
2022-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 15/11/2022
2022-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 06/04/2021
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-04-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2022-04-07 delete sic_code 49410 - Freight transport by road
2022-04-07 insert address THE OLD LIBRARY ST. FAITHS STREET MAIDSTONE ENGLAND ME14 1LH
2022-04-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2022-04-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2022-04-07 insert sic_code 45190 - Sale of other motor vehicles
2022-04-07 update registered_address
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 17/03/2022
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2022-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 16/03/2022
2022-01-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-04-07 delete address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT ENGLAND BR2 9JF
2021-04-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update registered_address
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF ENGLAND
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HASSETT / 05/03/2021
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-12-07 delete address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF
2018-12-07 insert address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT ENGLAND BR2 9JF
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-07 update reg_address_care_of AMAR JONES LTD => null
2018-12-07 update registered_address
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O AMAR JONES LTD 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF
2018-05-10 insert company_previous_name RNJ ASSOCIATES LTD
2018-05-10 update name RNJ ASSOCIATES LTD => RNJG ASSOCIATES LTD
2018-04-24 update statutory_documents COMPANY NAME CHANGED RNJ ASSOCIATES LTD CERTIFICATE ISSUED ON 24/04/18
2018-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-04-11 update statutory_documents 24/02/16 FULL LIST
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date null => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-24 => 2016-11-30
2015-11-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date null => 2015-02-24
2015-04-07 delete address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT ENGLAND BR2 9JF
2015-04-07 insert address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF
2015-04-07 insert sic_code 49410 - Freight transport by road
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-20 update statutory_documents 24/02/15 FULL LIST
2014-11-07 delete address COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4UF
2014-11-07 insert address 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT ENGLAND BR2 9JF
2014-11-07 update registered_address
2014-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O AMAR JONES LTD COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF ENGLAND
2014-08-07 delete address 7 BROAD WALK BROAD WALK CATERHAM SURREY UNITED KINGDOM CR3 5EP
2014-08-07 insert address COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT ENGLAND BR3 4UF
2014-08-07 update reg_address_care_of null => AMAR JONES LTD
2014-08-07 update registered_address
2014-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 7 BROAD WALK BROAD WALK CATERHAM SURREY CR3 5EP UNITED KINGDOM
2014-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION