- Company Overview for RAPID DEVELOPMENT GROUP LTD (12892537)
- Filing history for RAPID DEVELOPMENT GROUP LTD (12892537)
- People for RAPID DEVELOPMENT GROUP LTD (12892537)
- More for RAPID DEVELOPMENT GROUP LTD (12892537)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
31 Jul 2023 | PSC07 | Cessation of Cognition Land and Water Limited as a person with significant control on 3 April 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Alan David Meltzer on 28 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Richard Andrew Hosking on 28 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Jonathan Peter Goddard on 28 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Ivor Freedman on 27 July 2023 | |
11 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
17 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | PSC02 | Notification of The Debivale Partnership Llp as a person with significant control on 1 December 2020 | |
15 Jun 2021 | PSC02 | Notification of Cognition Land and Water Limited as a person with significant control on 1 December 2020 | |
13 Jun 2021 | PSC07 | Cessation of Alan David Meltzer as a person with significant control on 1 December 2020 | |
13 Jun 2021 | PSC07 | Cessation of Ivor Freedman as a person with significant control on 1 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from Cavendish House Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW England to 325-327 Oldfield Lane North Greenford UB6 0FX on 23 December 2020 | |
23 Dec 2020 | AP03 | Appointment of Mrs Deborah Conway as a secretary on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Jonathan Peter Goddard as a director on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Richard Andrew Hosking as a director on 23 December 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|