Advanced company searchLink opens in new window

RPS HOMESERVE+ LTD

Company number 07344188

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)
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
  • GBP 105.25
11 Apr 2016 MA Memorandum and Articles of Association
11 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
06 Jul 2015 SH02 Sub-division of shares on 27 March 2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities