R P C PROPERTY SERVICES LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CESSATION OF STEVEN ANDREW RIGLEY AS A PSC

View Document

02/10/172 October 2017 CESSATION OF GARETH DEAN LOVELL CLARKE AS A PSC

View Document

06/09/176 September 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DEAN LOVELL CLARKE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN PARKER

View Document

31/07/1731 July 2017 CESSATION OF ALAN JOHN PARKER AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW RIGLEY

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 65 BOLINGEY WAY HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 6TQ

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 25/07/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

18/08/1418 August 2014 ANNUAL RETURN MADE UP TO 25/07/14

View Document

25/07/1325 July 2013 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