- 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) |
---|---|---|---|
08 Sep 2016 | AP01 | Appointment of Mr Stuart Korab as a director on 1 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
11 Apr 2016 | MA | Memorandum and Articles of Association | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 Jul 2015 | SH02 | Sub-division of shares on 27 March 2015 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Adrian Eric Osmotherley as a director on 30 April 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 Jun 2013 | AD01 | Registered office address changed from , Tarnwater Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, United Kingdom on 21 June 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Mar 2012 | AP01 | Appointment of Mr Paul Jackson as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Adrian Eric Osmotherley as a director | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | SH10 | Particulars of variation of rights attached to shares | |
29 Sep 2010 | SH08 | Change of share class name or designation | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|