R&L PROJECT SERVICES LLP

Company Documents

DateDescription
16/05/2516 May 2025 Notification of Rebecca Stamp as a person with significant control on 2025-05-13

View Document

16/05/2516 May 2025 Notification of Robert Stamp as a person with significant control on 2025-05-13

View Document

16/05/2516 May 2025 Notification of Lesley Stamp as a person with significant control on 2025-05-13

View Document

16/05/2516 May 2025 Notification of Christopher Stamp as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Notification of Joseph Stamp as a person with significant control on 2025-05-13

View Document

17/04/2517 April 2025 Cessation of Lesley Stamp as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Robert Warwick Stamp as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

17/04/2517 April 2025 Cessation of Christopher Robert Stamp as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Cessation of Joseph Harry Stamp as a person with significant control on 2025-04-17

View Document

05/02/255 February 2025 Registered office address changed from 15 Beverley Gardens Hornchurch Essex RM11 3PA to 128 Broughton Avenue Aylesbury HP20 1QB on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Christopher Robert Stamp as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Joseph Harry Stamp as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Member's details changed for Mr Joseph Harry Stamp on 2025-02-05

View Document

05/02/255 February 2025 Member's details changed for Mr Christopher Robert Stamp on 2025-02-05

View Document

05/02/255 February 2025 Member's details changed for Miss Rebecca Anne Stamp on 2025-02-05

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

01/11/241 November 2024 Previous accounting period shortened from 2024-04-30 to 2024-04-05

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/08/1930 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT STAMP / 01/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT STAMP / 01/04/2019

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT STAMP

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WARWICK STAMP

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT STAMP

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 LLP MEMBER APPOINTED MR CHRISTOPHER ROBERT STAMP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/11/166 November 2016 LLP MEMBER APPOINTED MR JOSEPH HARRY STAMP

View Document

02/04/162 April 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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