Advanced company searchLink opens in new window

R P L CONSTRUCTION LIMITED

Company number 05393942

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)
12 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
10 Feb 2025 TM02 Termination of appointment of Indigo Secretaries Limited as a secretary on 10 February 2025
10 Feb 2025 AD01 Registered office address changed from Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX England to Rpl Construction Ltd Unit 5D Riverway Newport Isle of Wight PO30 5UX on 10 February 2025
10 Feb 2025 AD01 Registered office address changed from 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS England to Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX on 10 February 2025
04 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with updates
11 Dec 2024 AA Micro company accounts made up to 31 August 2024
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
18 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
01 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2022 PSC07 Cessation of Nicholas John Lamb as a person with significant control on 10 January 2022
21 Jan 2022 TM01 Termination of appointment of Nicholas John Lamb as a director on 10 January 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 AP01 Appointment of Mrs Samara Regina Lamb as a director on 12 October 2021
28 Oct 2021 PSC01 Notification of Samara Lamb as a person with significant control on 12 October 2021
30 Jul 2021 CH01 Director's details changed for Mr Nicholas John Lamb on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from 2a Windsor Street Luton Beds LU1 3UB to 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS on 30 July 2021
04 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 TM01 Termination of appointment of Neil Alan Worth as a director on 9 March 2020
05 Feb 2020 TM01 Termination of appointment of Colin Peter Pugh as a director on 3 February 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019