Advanced company searchLink opens in new window

R L MAKEPEACE LIMITED

Company number 10087974

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 30 August 2023
24 May 2023 CH01 Director's details changed for Ms Camille Moquet on 24 May 2023
23 May 2023 AA Total exemption full accounts made up to 30 August 2022
15 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
11 May 2023 AD01 Registered office address changed from Alden Farm Hollow Way Upton OX11 9HS England to Cutbush Commercial Cutbush Lane East Shinfield, Reading Berkshire RG2 9AF on 11 May 2023
16 May 2022 AA Total exemption full accounts made up to 30 August 2021
10 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
07 Jun 2021 TM01 Termination of appointment of Robbie Makepeace as a director on 7 June 2021
20 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 August 2020
28 May 2020 AA Total exemption full accounts made up to 30 August 2019
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN England to Alden Farm Hollow Way Upton OX11 9HS on 2 April 2020
11 Mar 2020 AP01 Appointment of Ms Robbie Makepeace as a director on 11 March 2020
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 CERTNM Company name changed tatry-gautier LIMITED\certificate issued on 10/01/20
  • CONNOT ‐ Change of name notice
02 Aug 2019 AA Total exemption full accounts made up to 30 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
16 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
04 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 August 2017
15 Dec 2017 AP01 Appointment of Ms Camille Moquet as a director on 14 December 2017
15 Dec 2017 TM01 Termination of appointment of Alexandre Tatry-Gautier as a director on 14 December 2017
15 Dec 2017 AD01 Registered office address changed from 8 Gainsborough Avenue Marple Bridge Stockport Cheshire SK6 5BW England to 1 City Road East Manchester M15 4PN on 15 December 2017