RPP GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Statement of capital on 2024-06-24

View Document

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Richard Christopher Owen as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Dorran Peter John Burton as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Simon Richard Barnicoat as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of David John Williams as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Marcus Jon Rathbone as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Martin Jack Proctor as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Andrew Cooper as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Mark Cooper as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Gerard Mcgeough as a director on 2023-09-26

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF ANDREW COOPER AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUM HOLDINGS LIMITED

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEEGAN

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOPER

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1825 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 7275.22

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1829 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 8798.61

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER

View Document

14/12/1714 December 2017 ADOPT ARTICLES 13/03/2017

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 ADOPT ARTICLES 13/03/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 SECOND FILING OF TM01 FOR MR PAUL HUGH MACKIE

View Document

18/05/1618 May 2016 STATEMENT BY DIRECTORS

View Document

18/05/1618 May 2016 SUBDIV 24/03/2016

View Document

18/05/1618 May 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

18/05/1618 May 2016 SUB-DIVISION 31/03/16

View Document

18/05/1618 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

04/05/164 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKIE

View Document

27/01/1627 January 2016 ADOPT ARTICLES 06/01/2016

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TOMLINSON

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 ADOPT ARTICLES 27/11/2014

View Document

11/11/1411 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR GERARD MCGEOUGH

View Document

09/12/139 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 1000000

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR DAREN LEE CHESSUN

View Document

10/05/1310 May 2013 ALTER ARTICLES 12/04/2013

View Document

15/03/1315 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 850000

View Document

18/10/1218 October 2012 ADOPT ARTICLES 14/09/2012

View Document

28/02/1228 February 2012 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