- Company Overview for RPL PROPERTIES LIMITED (10388306)
- Filing history for RPL PROPERTIES LIMITED (10388306)
- People for RPL PROPERTIES LIMITED (10388306)
- More for RPL PROPERTIES LIMITED (10388306)
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) |
---|---|---|---|
20 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
03 Oct 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
29 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
18 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
06 Feb 2020 | TM01 | Termination of appointment of Luke William Crompton Colley as a director on 6 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Grace Charlotte Colley as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Rachael Victoria Colley as a director on 3 February 2020 | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 4 the Crescent Adel Leeds LS16 6AA on 6 June 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Sian Alexis Colley as a person with significant control on 21 September 2016 | |
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|