- Company Overview for RAPIERGROUP LIMITED (10790822)
- Filing history for RAPIERGROUP LIMITED (10790822)
- People for RAPIERGROUP LIMITED (10790822)
- Charges for RAPIERGROUP LIMITED (10790822)
- More for RAPIERGROUP LIMITED (10790822)
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) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from Rapierhouse, 4-6 Crane Mead Ware Herts SG12 9PW England to The Old Barn, Unit 1 Hillside Farm Pepper Hill, Great Amwell Ware Herts SG12 9FX on 8 July 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
06 Jun 2023 | AP01 | Appointment of Mr Geoffrey Nicholas De Bois as a director on 1 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
29 Mar 2021 | CH01 | Director's details changed for Mrs Helen Rosemary Seaman on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rapierhouse, 4-6 Crane Mead Ware Herts SG12 9PW on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mrs Helen Rosemary Seaman as a person with significant control on 29 March 2021 | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
27 Jun 2020 | MR01 | Registration of charge 107908220001, created on 24 June 2020 | |
22 May 2020 | MA | Memorandum and Articles of Association | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | SH08 | Change of share class name or designation | |
06 Dec 2019 | TM01 | Termination of appointment of Paul Stuart Denny as a director on 28 June 2019 | |
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
31 Jul 2019 | SH03 | Purchase of own shares. | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
04 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
22 Jun 2018 | PSC07 | Cessation of Paul Stuart Denny as a person with significant control on 15 September 2017 |