RPP PROPERTIES LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER PUGH / 23/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PUGH / 23/01/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PUGH / 28/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA PUGH

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0821 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0817 April 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PUGH / 01/12/2007

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PUGH / 01/12/2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED R.P.P. PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: G OFFICE CHANGED 16/01/96 39/42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 S252 DISP LAYING ACC 09/01/96

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9615 January 1996 DIV 10/01/95

View Document

15/01/9615 January 1996 S366A DISP HOLDING AGM 09/01/96

View Document

15/01/9615 January 1996 S386 DIS APP AUDS 09/01/96

View Document

29/12/9529 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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