REPTON PARK R A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Registered office address changed from Flat 1 the Boulevard Woodford Green IG8 8GR England to Flat 1 Bradfield House the Boulevard Woodford Green IG8 8GR on 2025-02-20

View Document

13/02/2513 February 2025 Registered office address changed from 1 Flat 1, Bradfield House the Boulevard Woodford Green Essex IG8 8GR United Kingdom to Flat 1 the Boulevard Woodford Green IG8 8GR on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Miss Moira Mcguinness as a person with significant control on 2025-02-02

View Document

30/01/2530 January 2025 Notification of Moira Mcguinness as a person with significant control on 2025-01-19

View Document

30/01/2530 January 2025 Termination of appointment of Alan Richard Kelly as a secretary on 2025-01-19

View Document

30/01/2530 January 2025 Termination of appointment of Alan Richard Kelly as a director on 2025-01-19

View Document

30/01/2530 January 2025 Director's details changed for Miss Moira Mcguiness on 2025-01-19

View Document

30/01/2530 January 2025 Appointment of Mrs Hannah Mary Kosuge as a secretary on 2025-01-19

View Document

30/01/2530 January 2025 Cessation of Alan Richard Kelly as a person with significant control on 2025-01-15

View Document

30/01/2530 January 2025 Registered office address changed from 21 Regents Drive Regents Drive Woodford Green IG8 8RZ England to 1 Flat 1, Bradfield House the Boulevard Woodford Green Essex IG8 8GR on 2025-01-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Notification of David Ashley as a person with significant control on 2023-07-13

View Document

07/11/237 November 2023 Change of details for Mr Alan Richard Kelly as a person with significant control on 2023-07-13

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

14/08/2314 August 2023 Appointment of Miss Moira Mcguiness as a director on 2023-08-14

View Document

13/07/2313 July 2023 Notification of Alan Richard Kelly as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Withdrawal of a person with significant control statement on 2023-07-13

View Document

11/07/2311 July 2023 Appointment of Mr Alan Richard Kelly as a secretary on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Registered office address changed from 25 Clarence Gate Clarence Gate Repton Park Woodford Green IG8 8GN England to 21 Regents Drive Regents Drive Woodford Green IG8 8RZ on 2022-11-14

View Document

10/11/2210 November 2022 Director's details changed for Mr Alan Richard Kelly on 2022-11-09

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-17 with updates

View Document

09/11/229 November 2022 Appointment of Mr Alan Richard \Kelly as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Mr David Gary Ashley as a director on 2022-11-09

View Document

03/11/223 November 2022 Termination of appointment of Elaine Tabi as a director on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 3 Bartholomew House Richmond Drive Woodford Green IG8 8RP England to 25 Clarence Gate Clarence Gate Repton Park Woodford Green IG8 8GN on 2022-11-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 9 CHAPEL MEWS WOODFORD GREEN ESSEX IG8 8GP

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BRONZIET

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ASHLEY RUSSELL BEAN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANIL KUMAR SOLANKI

View Document

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND TISH

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TISH

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RAYMOND HOWARD TISH

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR RAYMOND HOWARD TISH

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR GARY RAYMOND BRONZIET

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX IG2 6LR UNITED KINGDOM

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HUNT

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUNT

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHARPE

View Document

14/06/1314 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE SHARPE / 06/06/2011

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 1 ARLINGTON HOUSE REGENTS DRIVE WOODFORD GREEN ESSEX IG8 8RD

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MELBOURNE

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED THOMAS STEWART HUNT

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 11 BRADFIELD HOUSE, THE BOULEVARD, WOODFORD GREEN ESSEX IG8 8GR

View Document

19/07/1019 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/05/09; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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