RPA PROPERTIES LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
27/03/2527 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-07-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Registered office address changed from 40 Homeground Emersons Green Bristol BS16 7HG United Kingdom to The Old Bull Pen Latteridge Road Latteridge Bristol BS37 9TW on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Ms Claire Marie Baker on 2021-07-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/08/188 August 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
02/08/172 August 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 100 |
02/08/172 August 2017 | DIRECTOR APPOINTED MS KAREN MARIE LONG |
02/08/172 August 2017 | DIRECTOR APPOINTED MS CLAIRE MARIE BAKER |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE BAKER |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARIE LONG |
02/08/172 August 2017 | 25/06/16 STATEMENT OF CAPITAL GBP 100 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1625 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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