Advanced company searchLink opens in new window

RP REALISATIONS LIMITED

Company number 10276880

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 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 28 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
15 Apr 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 78 York Street London England W1H 1DP on 15 April 2019
15 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Jan 2019 TM01 Termination of appointment of Karla Leonide Jarvis as a director on 1 January 2019
17 Aug 2018 MR01 Registration of charge 102768800004, created on 2 August 2018
17 Aug 2018 MR01 Registration of charge 102768800005, created on 2 August 2018
17 Aug 2018 MR01 Registration of charge 102768800006, created on 2 August 2018
14 Aug 2018 MR01 Registration of charge 102768800003, created on 2 August 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into the documents. 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 AP01 Appointment of Mr Gregg Ribatt as a director on 1 August 2018
09 Aug 2018 AP01 Appointment of Mr Michael Smith as a director on 1 August 2018
09 Aug 2018 TM01 Termination of appointment of Jonathan Levi as a director on 1 August 2018
09 Aug 2018 TM01 Termination of appointment of Robert Infantino as a director on 1 August 2018
09 Aug 2018 MR01 Registration of charge 102768800002, created on 2 August 2018
06 Aug 2018 MR01 Registration of charge 102768800001, created on 2 August 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
20 Jun 2018 AA Micro company accounts made up to 31 July 2017
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 PSC02 Notification of Rockport Uk Holdings Ltd as a person with significant control on 13 July 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 10