- Company Overview for RPG PROPERTY INVESTMENTS LTD (11055451)
- Filing history for RPG PROPERTY INVESTMENTS LTD (11055451)
- People for RPG PROPERTY INVESTMENTS LTD (11055451)
- Charges for RPG PROPERTY INVESTMENTS LTD (11055451)
- More for RPG PROPERTY INVESTMENTS LTD (11055451)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG England to 4 Bassett Court Newport Pagnell MK16 0JN on 10 January 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
04 Sep 2024 | CH01 | Director's details changed for Mr Edward William Harry Lawley on 4 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Edward William Lawley as a person with significant control on 4 September 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Carl Thomas Porter on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Edward William Lawley on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Edward William Lawley as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Carl Porter as a person with significant control on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ England to The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG on 21 October 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
13 Jul 2018 | MR01 | Registration of charge 110554510002, created on 5 July 2018 | |
13 Jul 2018 | MR01 | Registration of charge 110554510001, created on 5 July 2018 |