Advanced company searchLink opens in new window

1ST RAPID PROPERTY SERVICES LTD

Company number 08641261

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)
19 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
15 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 August 2014
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
07 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
05 Oct 2015 CERTNM Company name changed b l cole LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
05 Oct 2015 AD01 Registered office address changed from Lg Office 93 Penge Road London SE20 7UN to 16 Streatham High Road Streatham High Road London SW16 1DB on 5 October 2015
03 Sep 2015 AP01 Appointment of Mr Ozdemir Fadil as a director on 6 July 2015
03 Sep 2015 TM01 Termination of appointment of Byron Leigh Cole as a director on 6 July 2015
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 Sep 2014 CH01 Director's details changed for Byron Leigh Cole on 16 September 2014
16 Sep 2014 AD01 Registered office address changed from Cygnet House Sydenhan Road Croydon Surrey CR0 2EE United Kingdom to Lg Office 93 Penge Road London SE20 7UN on 16 September 2014
07 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-07
  • GBP 1