RLJ CONSULTANCY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-04-08 View Report
Officers. Officer name: Miss Katherine Rebecca Jacob. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type dormant. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Officers. Officer name: Miss Katherine Rebecca Jacob. Appointment date: 2021-01-29. 2021-02-09 View Report
Officers. Officer name: Lynette Gillian Krige. Termination date: 2021-01-29. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type dormant. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Officers. Termination date: 2019-10-01. Officer name: John Branson Nuttall. 2019-10-02 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mrs Lynette Gillian Krige. 2019-10-02 View Report
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2019-09-30. 2019-10-02 View Report
Accounts. Accounts type dormant. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Officers. Officer name: Anthony John Smith. Termination date: 2017-07-19. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Address. 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. 2016-11-28 View Report
Address. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. 2016-11-28 View Report
Accounts. Accounts type dormant. 2016-04-14 View Report
Officers. Change date: 2015-10-01. Officer name: Mr Anthony John Smith. 2016-02-02 View Report
Officers. Officer name: Mr John Branson Nuttall. Change date: 2015-10-01. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2015-12-03 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2015-12-02 View Report
Address. 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. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Change account reference date company current extended. 2014-12-11 View Report
Officers. Officer name: Caroline Jane Sellers. Termination date: 2014-09-30. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Officers. Termination date: 2014-07-17. Officer name: Cws (No.1) Limited. 2014-07-17 View Report
Accounts. Accounts type dormant. 2014-06-23 View Report
Officers. Officer name: Mr Anthony John Smith. Change date: 2014-02-27. 2014-02-27 View Report
Officers. Officer name: Mr John Branson Nuttall. Change date: 2014-02-27. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Accounts. Accounts type dormant. 2013-01-14 View Report
Accounts. Accounts type dormant. 2013-01-14 View Report
Officers. Officer name: Cws (No.1) Limited. 2013-01-09 View Report
Address. Old address: Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom. Change date: 2013-01-04. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type full. 2012-11-29 View Report