- 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) |
---|---|---|---|
14 Sep 2018 | PSC07 | Cessation of Northbrook Construction Ltd as a person with significant control on 1 September 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Katherine Jayne Whyatt as a director on 14 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Andrew Jennings Jackson as a director on 14 June 2018 | |
27 Jun 2018 | AP02 | Appointment of Northbrook Construction Ltd as a director on 14 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Leslie Edward Burnip as a person with significant control on 20 June 2018 | |
27 Jun 2018 | PSC02 | Notification of Northbrook Construction Ltd as a person with significant control on 20 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Katherine Jayne Whyatt as a person with significant control on 20 June 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 102 Easedale Gardens Gateshead NE9 6LY England to 48 Brompton Park Brompton Park Brompton on Swale Richmond DL10 7JW on 17 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mrs Katherine Jayne Whyatt as a person with significant control on 21 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Paul Graham Shepherd as a person with significant control on 21 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Mrs Katherine Jayne Whyatt as a director on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Leslie Edward Burnip as a director on 16 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | PSC01 | Notification of Paul Graham Shepherd as a person with significant control on 19 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Leslie Edward Burnip as a person with significant control on 19 January 2018 | |
22 Jan 2018 | PSC01 | Notification of Katherine Jayne Whyatt as a person with significant control on 19 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 43 Picktree Lodge Chester Le Street DH3 4DH England to 102 Easedale Gardens Gateshead NE9 6LY on 3 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
26 Jun 2017 | AD01 | Registered office address changed from 102 Easedale Gardens Gateshead NE9 6LY England to 43 Picktree Lodge Chester Le Street DH3 4DH on 26 June 2017 | |
17 May 2017 | TM01 | Termination of appointment of John Elves as a director on 15 May 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE to 102 Easedale Gardens Gateshead NE9 6LY on 24 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AP01 | Appointment of Mr John Elves as a director on 25 January 2016 |