RPD MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Cessation of Rpd Management Limited as a person with significant control on 2025-06-23

View Document

20/06/2520 June 2025 Registered office address changed from Luggers Hall Springfield Lane Broadway WR12 7BT England to Tudor Cottage 56 High Street Broadway Worcestershire WR127DT on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr Roger Paul Dudley as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 Change of details for Mrs Rosemarie Ann Dudley as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 Change of details for Mr Roger Paul Dudley as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 Change of details for Mrs Rosemarie Ann Dudley as a person with significant control on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mrs Rosemarie Ann Dudley on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr Roger Paul Dudley on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mrs Rosemarie Ann Dudley on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr Roger Paul Dudley on 2025-06-19

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Change of details for Dudley Rosemarie Ann Dudley as a person with significant control on 2024-08-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

05/03/235 March 2023 Director's details changed for Mr Roger Paul Dudley on 2023-03-04

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2019

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 8250999

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ROSEMARIE ANN DUDLEY / 09/11/2016

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER PAUL DUDLEY / 08/10/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPD MANAGEMENT LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM HOME MEADOW FARM DUSTHOUSE LANE FINSTALL BROMSGROVE WORCESTERSHIRE B60 3BT

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 REREG UNLTD TO LTD; RES02 PASS DATE:14/05/2016

View Document

19/05/1619 May 2016 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/05/1619 May 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/1619 May 2016 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/01/164 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL DUDLEY / 14/10/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ANN DUDLEY / 13/10/2014

View Document

27/02/1527 February 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

06/03/146 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1325 November 2013 ADOPT ARTICLES 18/11/2013

View Document

25/11/1325 November 2013 ALLOT NEW CLASS OF SHARE

View Document

25/11/1325 November 2013 BUSINESS XFER. PURCHASE OF PROPERTIES. 18/11/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS ROSEMARIE ANN DUDLEY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ROGER PAUL DUDLEY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED TWP (NEWCO) 135 CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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