- Company Overview for RPS HOMESERVE+ LTD (07344188)
- Filing history for RPS HOMESERVE+ LTD (07344188)
- People for RPS HOMESERVE+ LTD (07344188)
- Charges for RPS HOMESERVE+ LTD (07344188)
- More for RPS HOMESERVE+ LTD (07344188)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
27 Jul 2023 | MR04 | Satisfaction of charge 073441880002 in full | |
22 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
17 Apr 2023 | AP01 | Appointment of Mr Simon Ian Wray as a director on 15 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Steven Houghton as a director on 15 April 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
11 Mar 2022 | CERTNM |
Company name changed rogerson homeserve+ LIMITED\certificate issued on 11/03/22
|
|
11 Mar 2022 | CONNOT | Change of name notice | |
10 Mar 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 June 2021 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
27 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 October 2020 | |
11 Mar 2021 | MR01 | Registration of charge 073441880002, created on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Graham Rothwell as a director on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Philip Rogerson as a director on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Nicole Rogerson as a director on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Matthew Rogerson as a director on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Christiane Crabtree as a director on 2 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ to Unit 3 Stephens Way Warrington Road Industrial Estate Goose Green Wigan WN3 6PH on 3 March 2021 | |
03 Mar 2021 | PSC02 | Notification of Rothwell Plumbing Services Group Limited as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Nicole Rogerson as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Matthew Philip Rogerson as a person with significant control on 2 March 2021 |