RAPID PROPERTIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr James Bates as a director on 2025-07-24

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Mr Andrew Keenan as a director on 2024-02-12

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of James Glen Bates as a director on 2023-09-19

View Document

15/09/2315 September 2023 Appointment of Mr Edward Parry as a director on 2023-09-15

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JAMES GLEN BATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR HOLGER RUBAN

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR HOLGER PETER RUBAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KOFLER

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES KOFLER / 17/12/2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR JAMES ADAM BELL

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR JOHANNES KOFLER

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR KING-SU HUANG

View Document

10/12/1210 December 2012 SECOND FILING WITH MUD 29/09/12 FOR FORM AR01

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FANSHAWE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FANSHAWE

View Document

08/02/128 February 2012 DIRECTOR APPOINTED KING-SU HUANG

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SCHAW LEE / 20/10/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR SIMON RICHARD FANSHAWE

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED RP CLOSURE REALISATIONS LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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