- Company Overview for RPS PROPERTY MANAGEMENT LIMITED (04502486)
- Filing history for RPS PROPERTY MANAGEMENT LIMITED (04502486)
- People for RPS PROPERTY MANAGEMENT LIMITED (04502486)
- Charges for RPS PROPERTY MANAGEMENT LIMITED (04502486)
- More for RPS PROPERTY MANAGEMENT LIMITED (04502486)
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) |
---|---|---|---|
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
07 May 2016 | MR01 | Registration of charge 045024860002, created on 22 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 045024860001, created on 22 April 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Jul 2015 | AP01 | Appointment of Mr Roger Alexander Anthony Edwards as a director on 6 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mrs Hilary Edwards as a director on 6 July 2015 | |
04 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
04 Jul 2015 | AD01 | Registered office address changed from Unit 2 Tilcon Avenue Stafford Staffordshire ST18 0YJ to Unit 5 Tilcon Avenue Stafford ST18 0YJ on 4 July 2015 | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Simon Alexander Edwards on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Paul Spencer Edwards on 2 August 2013 | |
02 Aug 2013 | CH03 | Secretary's details changed for Mrs Hilary Anne Edwards on 2 August 2013 | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from Unit 1, Tilcon Avenue Stafford Staffs ST18 0YJ on 2 August 2012 | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
09 Oct 2009 | AA | Accounts for a dormant company made up to 31 May 2009 |