RPP CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

02/07/242 July 2024 Cessation of Rpp Group Holdings Limited as a person with significant control on 2024-06-17

View Document

02/07/242 July 2024 Notification of Radium Holdings Limited as a person with significant control on 2024-06-17

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

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 Marcus Jon Rathbone 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 Mr Simon Richard Barnicoat 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 Appointment of Martin Jack Proctor 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

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

View Accounts

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 COMPANY NAME CHANGED R P & P CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOHN GEORGE CROWTHER

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOSEPH DEEGAN

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MARK COOPER

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAREN LEE CHESSUN

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR GERARD MCGEOUGH

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ALEX BLENARD

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKIE

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/12/141 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY JANINE WILLAN

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED STEPHEN MATTHEW CROWTHER

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM MAZARS HOUSE GELDERD ROAD GILDERSMORE LEEDS WEST YORKSHIRE LS27 7JN

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD HD1 5LS

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTILL

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 SECRETARY APPOINTED JANINE LOUISE WILLAN

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009

View Document

03/12/103 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MACKIE / 22/12/2009

View Document

07/01/107 January 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

21/11/0921 November 2009 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