RSPD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr Joseph Ryan Tordini as a director on 2024-02-02

View Document

11/01/2411 January 2024 Notification of Abby Stoneman as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Rosie Ann Orchard as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Rosie Ann Orchard as a director on 2024-01-11

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Registered office address changed from 23 23 Sanders Lea Crediton EX17 4BL England to 13 Fore Street Fore Street Tiverton EX16 6LN on 2023-12-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

13/03/2313 March 2023 Appointment of Miss Abigail Stoneman as a director on 2023-03-12

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/09/2225 September 2022 Director's details changed for Mr Nicholas Hickson on 2022-08-13

View Document

25/09/2225 September 2022 Registered office address changed from 13 Fore Street Fore Street Tiverton EX16 6LN England to 23 23 Sanders Lea Crediton EX17 4BL on 2022-09-25

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Termination of appointment of Tom Parker as a director on 2021-10-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEDRICK

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 17 PATCHES ROAD TIVERTON DEVON EX16 5AH

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR NICHOLAS HICKSON

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MISS ROSIE ORCHARD

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PALMER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 24/04/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PARKER / 01/02/2015

View Document

20/05/1520 May 2015 24/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/10/1417 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 24/04/14 NO MEMBER LIST

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS CHARLOTTE PALMER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR TOM PARKER

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR ANDREW PEDRICK

View Document

03/11/133 November 2013 DIRECTOR APPOINTED MR ANDREW PEDRICK

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANFIELD

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEDRICK

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ANDREW PEDRICK

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GLANFIELD

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 16 CARNE PLACE PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4SY ENGLAND

View Document

24/04/1324 April 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