- Company Overview for RPC DEVELOPMENTS LTD (09348144)
- Filing history for RPC DEVELOPMENTS LTD (09348144)
- People for RPC DEVELOPMENTS LTD (09348144)
- Charges for RPC DEVELOPMENTS LTD (09348144)
- Insolvency for RPC DEVELOPMENTS LTD (09348144)
- More for RPC DEVELOPMENTS LTD (09348144)
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) |
---|---|---|---|
13 Dec 2023 | COCOMP | Order of court to wind up | |
11 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from 18 High Street Sandridge St Albans AL4 9DJ United Kingdom to 8 Meadow Bank Close Amersham HP7 9FD on 16 December 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from 9 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SE to 18 High Street Sandridge St Albans AL4 9DJ on 19 May 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | MR04 | Satisfaction of charge 093481440002 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 093481440001 in full | |
18 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Jun 2018 | SH19 |
Statement of capital on 1 June 2018
|
|
01 Jun 2018 | CAP-SS | Solvency Statement dated 24/04/18 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CH01 | Director's details changed for Mr Peter Clarke on 19 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Raymond Douglas Clarke as a director on 27 February 2018 | |
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
11 Oct 2017 | AAMD | Amended micro company accounts made up to 31 December 2015 | |
04 Oct 2017 | MR01 | Registration of charge 093481440002, created on 3 October 2017 | |
04 Oct 2017 | MR01 | Registration of charge 093481440001, created on 3 October 2017 |