Advanced company searchLink opens in new window

RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED

Company number 03358195

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
14 Feb 2024 CH03 Secretary's details changed for Mr Laurence Marshall Foster on 8 February 2024
14 Feb 2024 CH01 Director's details changed for Dr Veronica Margaret Tebbs on 8 February 2024
30 Apr 2023 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CH01 Director's details changed for Miss Kathryn Anne Jones on 23 April 2023
23 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
23 Apr 2023 CH01 Director's details changed for Miss Kathryn Anne Jones on 16 April 2023
22 Apr 2023 CH01 Director's details changed for Mrs Karen Louise Hume on 10 April 2023
12 Oct 2022 AD01 Registered office address changed from 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS England to 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 12 October 2022
07 Oct 2022 AD01 Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 7 October 2022
02 Sep 2022 AA Micro company accounts made up to 30 April 2022
01 Aug 2022 AD03 Register(s) moved to registered inspection location Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS
01 Aug 2022 AD02 Register inspection address has been changed to Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS
14 Jun 2022 AP01 Appointment of Mrs Ann Rimmington as a director on 22 May 2022
14 Jun 2022 AP01 Appointment of Mrs Karen Louise Hume as a director on 22 May 2022
14 Jun 2022 AP01 Appointment of Mr Michael John Rimmington as a director on 22 May 2022
28 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
27 Apr 2022 PSC08 Notification of a person with significant control statement
27 Apr 2022 PSC07 Cessation of Kathryn Anne Jones as a person with significant control on 27 August 2021
15 Sep 2021 TM02 Termination of appointment of Veronica Margaret Tebbs as a secretary on 5 September 2021
15 Sep 2021 AP03 Appointment of Mr Laurence Marshall Foster as a secretary on 5 September 2021
08 Sep 2021 AD01 Registered office address changed from 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS to Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 September 2021
05 Jul 2021 TM01 Termination of appointment of Michael John Rimmington as a director on 5 July 2021
01 Jul 2021 AP01 Appointment of Dr Veronica Margaret Tebbs as a director on 1 July 2021