R P L CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Amended total exemption full accounts made up to 2024-08-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
10/02/2510 February 2025 | Registered office address changed from 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS England to Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Indigo Secretaries Limited as a secretary on 2025-02-10 |
10/02/2510 February 2025 | Registered office address changed from Rpl Construction Ltd Unit 5D Riverway Riverway Newport Isle of Wight PO30 5UX England to Rpl Construction Ltd Unit 5D Riverway Newport Isle of Wight PO30 5UX on 2025-02-10 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
18/12/2318 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Termination of appointment of Nicholas John Lamb as a director on 2022-01-10 |
21/01/2221 January 2022 | Cessation of Nicholas John Lamb as a person with significant control on 2022-01-10 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Appointment of Mrs Samara Regina Lamb as a director on 2021-10-12 |
28/10/2128 October 2021 | Notification of Samara Lamb as a person with significant control on 2021-10-12 |
30/07/2130 July 2021 | Registered office address changed from 2a Windsor Street Luton Beds LU1 3UB to 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Mr Nicholas John Lamb on 2021-07-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL WORTH |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN PUGH |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PUGH / 30/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMB / 25/10/2019 |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LAMB / 25/10/2019 |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, SECRETARY PENELOPE LILLEY |
14/10/1914 October 2019 | CESSATION OF PENELOPE JANE LILLEY AS A PSC |
14/10/1914 October 2019 | CESSATION OF ROBIN PATRICK LILLEY AS A PSC |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR NEIL ALAN WORTH |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR COLIN PUGH |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE LILLEY |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LILLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 04/04/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | DIRECTOR APPOINTED MR NICHOLAS JOHN LAMB |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009 |
08/04/108 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE LILLEY / 01/10/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK LILLEY / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LILLEY / 03/06/2009 |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE LILLEY / 03/06/2009 |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE LILLEY / 03/06/2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 3 KENSWORTH GATE 200 -204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS |
27/03/0627 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
08/10/058 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
22/04/0522 April 2005 | £ NC 600/1000 17/03/0 |
22/04/0522 April 2005 | NC INC ALREADY ADJUSTED 17/03/05 |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R P L CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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