- Company Overview for R P L CONSTRUCTION LIMITED (05393942)
- Filing history for R P L CONSTRUCTION LIMITED (05393942)
- People for R P L CONSTRUCTION LIMITED (05393942)
- Charges for R P L CONSTRUCTION LIMITED (05393942)
- More for R P L CONSTRUCTION LIMITED (05393942)
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 |