RPP MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/07/242 July 2024 Notification of Radium Holdings Limited as a person with significant control on 2024-06-17

View Document

02/07/242 July 2024 Cessation of Rpp Group Holdings Limited as a person with significant control on 2024-06-17

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Richard Christopher Owen as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Gerard Mcgeough as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Andrew Cooper as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Simon Richard Barnicoat as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of David John Williams as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Marcus Jon Rathbone as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Martin Jack Proctor as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Mark Cooper as a director on 2023-09-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEEGAN

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSMORE LEEDS WEST YORKSHIRE LS27 7JN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 COMPANY NAME CHANGED R P & P MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/11/167 November 2016 SECOND FILING OF TM01 FOR MR PAUL HUGH MACKIE

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKIE

View Document

03/05/163 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ALEX BLENARD

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR GERARD MCGEOUGH

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR MARK COOPER

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED DAREN LEE CHESSUN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED JOSEPH DEEGAN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR JOHN GEORGE CROWTHER

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY JANINE WILLAN

View Document

23/04/1523 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED STEPHEN MATTHEW CROWTHER

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD HD1 5LS

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1216 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTILL

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 1377.45

View Document

17/10/1117 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 SECRETARY APPOINTED JANINE LOUISE WILLAN

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COOPER

View Document

11/08/1011 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MACKIE / 22/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 GBP IC 1517.45/1242.45 14/11/08 GBP SR [email protected]=275

View Document

02/12/082 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PHILLIPS

View Document

16/04/0816 April 2008 GBP IC 1537/1517.45 31/03/08 GBP SR [email protected]=19.55

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACKIE / 22/02/2008

View Document

15/01/0815 January 2008 £ IC 1760/1485 14/12/07 £ SR [email protected]=275

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 £ IC 1694/1444 26/11/04 £ SR [email protected]=250

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 £ IC 1583/1333 30/09/03 £ SR [email protected]=250

View Document

16/07/0316 July 2003 S-DIV 30/06/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ADOPT MEM AND ARTS 07/08/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/96

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 EXEMPTION FROM APPOINTING AUDITORS 27/09/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/05/8915 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED BLENWOOD LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 5/6 KIRKGATE BUILDINGS KIRKGATE HUDDERSFIELD HD1 1QP

View Document

20/09/8720 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

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