Advanced company searchLink opens in new window

RPP LIMITED

Company number 07159352

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)
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
01 Dec 2023 AA Accounts for a small company made up to 31 March 2023
11 Oct 2023 AP01 Appointment of Richard Christopher Owen as a director on 26 September 2023
09 Oct 2023 AP01 Appointment of Martin Jack Proctor as a director on 26 September 2023
09 Oct 2023 AP01 Appointment of Mr Dorran Peter John Burton as a director on 26 September 2023
09 Oct 2023 AP01 Appointment of Marcus Jon Rathbone as a director on 26 September 2023
09 Oct 2023 AP01 Appointment of David John Williams as a director on 26 September 2023
09 Oct 2023 AP01 Appointment of Mr Simon Richard Barnicoat as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Andrew Cooper as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Gerard Mcgeough as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Mark Cooper as a director on 26 September 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
08 Jan 2023 AA Accounts for a small company made up to 31 March 2022
21 Mar 2022 AA Full accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
12 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021
08 Dec 2020 AA Full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
17 Jan 2019 TM01 Termination of appointment of Joseph Deegan as a director on 9 May 2018
17 Jan 2019 AD01 Registered office address changed from Mazars Llp, Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP on 17 January 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates