Advanced company searchLink opens in new window

RAPID RESIDENTIAL LTD

Company number 08528701

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)
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
  • GBP 100
13 Jul 2016 AP01 Appointment of Mr John Elves as a director on 25 January 2016