RPG CROUCH CHAPMAN LLP

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Dilip Vora as a member on 2024-12-31

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr Mark James Bayliss as a member on 2024-03-01

View Document

10/11/2310 November 2023 Member's details changed for Mr Philip Geoffrey Bird on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 40 Gracechurch Street London EC3V 0BT on 2023-11-10

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Appointment of Mr Philip Geoffrey Bird as a member on 2023-08-14

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Robert Paul Howard as a member on 2023-01-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mrs Kelly Eland as a member on 2022-01-01

View Document

26/01/2226 January 2022 Appointment of Mrs Tim Humphries as a member on 2021-11-01

View Document

26/01/2226 January 2022 Appointment of Mr Mark St John Wilson as a member on 2021-11-22

View Document

22/12/2122 December 2021 Termination of appointment of Colin George Turnbull as a member on 2021-12-21

View Document

16/10/2116 October 2021 Member's details changed for Mr Robert Paul Howard on 2020-12-01

View Document

16/10/2116 October 2021 Member's details changed for Mr Kevin Lee Foster on 2020-12-01

View Document

16/10/2116 October 2021 Member's details changed for Mr Paul Gregory Randall on 2020-12-01

View Document

16/10/2116 October 2021 Member's details changed for Mr Richard Adam Marsh on 2020-12-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Member's details changed for Mr Richard Adam Marsh on 2021-05-01

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/06/1911 June 2019 LLP MEMBER APPOINTED MS KATY VICTORIA DUNN

View Document

31/01/1931 January 2019 LLP MEMBER APPOINTED MR STEVEN DAVID JOHNSON

View Document

06/11/186 November 2018 LLP MEMBER APPOINTED MR COLIN GEORGE TURNBULL

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MILLION

View Document

14/08/1814 August 2018 LLP MEMBER APPOINTED MR WESLEY STUART LEONARD MASON

View Document

19/06/1819 June 2018 LLP MEMBER APPOINTED MR JEFFREY PETER NETTLETON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/06/1819 June 2018 LLP MEMBER APPOINTED MR DILIP VORA

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3757050002

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HEATH

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, LLP MEMBER SASHIKALA MOHAN-DENNIS

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PAUL GREGORY RANDALL / 31/05/2017

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MR JEREMY JOHN TYRRELL

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

25/07/1725 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RPG HOLDINGS LIMITED / 31/05/2017

View Document

25/07/1725 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MARK HEATH / 31/05/2017

View Document

25/07/1725 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT PAUL HOWARD / 31/05/2017

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ADAM MARSH / 01/06/2014

View Document

24/06/1524 June 2015 LLP MEMBER APPOINTED MR RICHARD ADAM MARSH

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3757050001

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3757050001

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

25/07/1325 July 2013 LLP MEMBER APPOINTED MR. DAVID PAUL MILLION

View Document

18/07/1318 July 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROYCE PEELING GREEN LIMITED / 02/01/2013

View Document

18/07/1318 July 2013 LLP MEMBER APPOINTED MR. PAUL GREGORY RANDALL

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MRS. SASHIKALA MOHAN-DENNIS

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG UNITED KINGDOM

View Document

19/11/1219 November 2012 CORPORATE LLP MEMBER APPOINTED ROYCE PEELING GREEN LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BROWNSON

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED KEVIN LEE FOSTER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SLATER

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED NICHOLAS MARK HEATH

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED ROBERT PAUL HOWARD

View Document

31/05/1231 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company