Advanced company searchLink opens in new window

RJ POWER ( NORTH) LIMITED

Company number 12329473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
17 Jan 2024 AP01 Appointment of Miss Clare Pam Gerlach as a director on 5 January 2024
17 Jan 2024 TM01 Termination of appointment of Sarah Ann Higgs as a director on 5 January 2024
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 PSC02 Notification of Rj Power Networks Holdings Limited as a person with significant control on 14 April 2023
20 Apr 2023 PSC07 Cessation of Peter Jonathan White as a person with significant control on 14 April 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 Feb 2022 AD01 Registered office address changed from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA on 17 February 2022
02 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2020 AP01 Appointment of Mr Andrew John Empson as a director on 1 December 2020
03 Dec 2020 AP01 Appointment of Mr Andrew Pierce as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Glenn Adam Rowatt as a director on 1 December 2020
03 Dec 2020 PSC01 Notification of Peter Jonathon White as a person with significant control on 1 December 2020
03 Dec 2020 PSC07 Cessation of Glenn Adam Rowatt as a person with significant control on 1 December 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
13 Nov 2020 MR01 Registration of charge 123294730001, created on 30 October 2020
05 Mar 2020 AP01 Appointment of Mrs Sarah Ann Higgs as a director on 21 February 2020
05 Mar 2020 AP01 Appointment of Mr Peter Jonathan White as a director on 20 February 2020
22 Jan 2020 AD01 Registered office address changed from 20 Graylands Langhurstwood Road Horsham RH12 4QD England to Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD on 22 January 2020
29 Nov 2019 AD01 Registered office address changed from 119 Broomfield Avenue Unit 20, Graylands Estate Worthing BN14 7SF England to 20 Graylands Langhurstwood Road Horsham RH12 4QD on 29 November 2019
29 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP 1,000