- Company Overview for RAPID RESIDENTIAL LTD (08528701)
- Filing history for RAPID RESIDENTIAL LTD (08528701)
- People for RAPID RESIDENTIAL LTD (08528701)
- More for RAPID RESIDENTIAL LTD (08528701)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
10 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
16 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Paul Graham Shepherd as a director on 14 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Michael Anthony Byczkowski as a director on 15 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 7 Fernway Morpeth NE61 1XJ United Kingdom to Unit 3 Oaktree Business Park, Gatherley Road Gatherley Road Brompton on Swale Richmond DL10 7SQ on 16 July 2021 | |
24 May 2021 | AD01 | Registered office address changed from 43 Picktree Lodge 43 Picktree Lodge Chester Le Street County Durham DH3 4DH England to 7 Fernway Morpeth NE61 1XJ on 24 May 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2019 | PSC05 | Change of details for Northbrook Construction Ltd as a person with significant control on 1 December 2018 | |
30 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
30 Dec 2019 | AD01 | Registered office address changed from 48 Brompton Park Brompton Park Brompton on Swale Richmond DL10 7JW United Kingdom to 43 Picktree Lodge 43 Picktree Lodge Chester Le Street County Durham DH3 4DH on 30 December 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
21 Sep 2018 | PSC02 | Notification of Northbrook Construction Ltd as a person with significant control on 1 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Michael Anthony Byczkowski as a person with significant control on 1 September 2018 | |
14 Sep 2018 | PSC01 | Notification of Michael Anthony Byczkowski as a person with significant control on 1 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Michael Anthony Byczkowski as a director on 1 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Northbrook Construction Ltd as a director on 1 September 2018 |