Advanced company searchLink opens in new window

EXETER RP HOLDINGS LIMITED

Company number 10635010

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)
14 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 17 June 2022
21 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Frost Group Limited Court House Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 9 July 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-18
06 Jul 2021 LIQ01 Declaration of solvency
04 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
30 Sep 2020 PSC08 Notification of a person with significant control statement
30 Sep 2020 PSC07 Cessation of Foresight Fund Managers Limited as a person with significant control on 30 September 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Dec 2019 CH01 Director's details changed for Mr Richard James Thompson on 11 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Richard James Thompson on 11 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
29 Nov 2019 CH01 Director's details changed for Mr Richard James Thompson on 14 February 2018
20 Nov 2019 PSC05 Change of details for Foresight Fund Managers Limited as a person with significant control on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
28 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
20 Nov 2017 AD01 Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 20 November 2017
05 Oct 2017 MR01 Registration of charge 106350100001, created on 22 September 2017