Advanced company searchLink opens in new window

RAWLINSON PROPERTY CONSULTANTS LIMITED

Company number 04741589

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)
14 Oct 2024 LIQ02 Statement of affairs
14 Oct 2024 600 Appointment of a voluntary liquidator
14 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-04
10 Sep 2024 AD01 Registered office address changed from C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE United Kingdom to Suite 501, Unit 2 Wycliffe Road Northampton NN1 5JF on 10 September 2024
08 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
01 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 510.1
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
28 Nov 2023 AP03 Appointment of Mrs Elizabeth Rawlinson as a secretary on 27 November 2023
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Sep 2022 TM02 Termination of appointment of Elizabeth Rawlinson as a secretary on 10 August 2022
28 Jun 2022 PSC04 Change of details for Mrs Elizabeth Rawlinson as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from C/O Gpc Financial Management Ltd 5 Fitzhardinge Street London W1H 6ED to C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE on 28 June 2022
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
02 Jul 2020 MR01 Registration of charge 047415890002, created on 30 June 2020
26 Jun 2020 AP03 Appointment of Mrs Elizabeth Rawlinson as a secretary on 14 June 2020
26 Jun 2020 TM02 Termination of appointment of Growth Profits Control Ltd as a secretary on 14 June 2020
28 May 2020 MR04 Satisfaction of charge 047415890001 in full
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
14 Jun 2019 MR01 Registration of charge 047415890001, created on 14 June 2019