RKP AND SONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewAppointment of a voluntary liquidator

View Document

24/07/2524 July 2025 NewStatement of affairs

View Document

23/07/2523 July 2025 NewRegistered office address changed from 16 Alamein Close Broxbourne EN10 7TF England to C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2025-07-23

View Document

15/11/2415 November 2024 Secretary's details changed for Robert Pickett on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Robert Pickett on 2024-11-15

View Document

13/08/2413 August 2024 Registration of charge 043058340002, created on 2024-08-13

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

11/01/1911 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/01/1826 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM RIVEN LORD STREET HODDESDON HERTFORDSHIRE EN11 8SL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PICKETT

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES PICKETT / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PICKETT / 01/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH PICKETT

View Document

19/01/0919 January 2009 SECRETARY APPOINTED ROBERT PICKETT

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 COMPANY NAME CHANGED CHURCHGATE INTERIORS LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 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