PETER CHALK AND RPP TAXATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Simon Mark Rogers on 2024-03-01

View Document

03/05/243 May 2024 Director's details changed for Mr Stephen James Sharp on 2024-03-01

View Document

03/05/243 May 2024 Registered office address changed from 260 Victoria Drive Eastbourne East Sussex BN20 8QT England to C/O Nuvo Accountancy Ltd First Floor, Sterling House Outrams Wharf Little Eaton, Derby Derbyshire DE21 5EL on 2024-05-03

View Document

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

View Accounts

18/03/2418 March 2024 Appointment of Mr Simon Mark Rogers as a director on 2024-02-29

View Document

15/03/2415 March 2024 Cessation of Jonathan Charles Gilbert as a person with significant control on 2024-02-29

View Document

15/03/2415 March 2024 Cessation of Peter Robert Chalk as a person with significant control on 2024-02-29

View Document

15/03/2415 March 2024 Notification of Nuvo Accountancy Limited as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Jonathan Charles Gilbert as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Nicola Jane Argent as a secretary on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Mr Stephen James Sharp as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of James Serplus as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Andrew Philip Roe as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Nicola Jane Argent as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Peter Robert Chalk as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Charles Edward Christopher Blow as a director on 2024-02-29

View Document

12/01/2412 January 2024 Secretary's details changed for Ms Nicola Jane Argent on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Jonathan Charles Gilbert as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Charles Edward Christopher Blow on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr James Serplus on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Nicola Jane Argent on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Peter Robert Chalk as a person with significant control on 2024-01-10

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/04/2324 April 2023 Registered office address changed from 72 Castlegate Grantham Lincolnshire NG31 6SQ to 260 Victoria Drive Eastbourne East Sussex BN20 8QT on 2023-04-24

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Charles Edward Christopher Blow as a director on 2022-10-19

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES EDWARD GILBERT

View Document

15/05/2015 May 2020 CESSATION OF ROUTEN CHAPLIN LTD AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR JONATHAN CHARLES GILBERT

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ROE / 27/09/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT CHALK / 27/04/2018

View Document

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

View Accounts

26/03/1826 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES 06/04/17 TREASURY CAPITAL GBP 126

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLENN

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA ARGENT / 04/03/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNULTY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/04/1422 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1422 April 2014 ADOPT ARTICLES 31/03/2014

View Document

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

View Accounts

06/03/146 March 2014 SECRETARY APPOINTED MS NICOLA ARGENT

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY PETER CHALK

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CHALK / 30/09/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT CHALK / 30/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SERPLUS / 16/09/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR JAMES SERPLUS

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SMITH / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CHALK / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY GLENN / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNULTY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP ROE / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ARGENT / 02/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0512 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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