RPC ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-05-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

19/07/2319 July 2023 Change of details for Mr Robert Clarke as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mr Paul Robert Clarke as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Archers Fields Archers Fields Burnt Mills Industrial Estate Basildon SS13 1DN on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Paul Robert Clarke on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Robert Clarke on 2023-07-19

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-28

View Document

02/02/232 February 2023 Satisfaction of charge 095945530002 in full

View Document

02/02/232 February 2023 Satisfaction of charge 095945530001 in full

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

09/05/229 May 2022 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Paul Robert Clarke on 2022-04-01

View Document

09/05/229 May 2022 Change of details for Mr Paul Robert Clarke as a person with significant control on 2022-04-01

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O PLAN A FINANCIALS LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095945530001

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095945530002

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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