R R P M LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Hani Kiwan as a director on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 053599240009 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 053599240010 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 053599240007 in full

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Cessation of Rowan International Topco Limited as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Registration of charge 053599240010, created on 2022-05-05

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Termination of appointment of John Christopher Place as a director on 2021-10-15

View Document

10/08/2110 August 2021 Director's details changed for Miss Sarah Guest on 2021-08-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID RICHARD PARRY

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053599240006

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053599240008

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN INTERNATIONAL TOPCO LIMITED

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053599240005

View Document

12/12/1712 December 2017 ADOPT ARTICLES 04/12/2017

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053599240007

View Document

12/12/1712 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053599240006

View Document

06/12/176 December 2017 DIRECTOR APPOINTED DUNCAN CLIVE MASTIN

View Document

06/12/176 December 2017 CESSATION OF ALAN TERENCE LITTMODEN AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TISSIMAN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SAYWELL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED JOHN CHRISTOPHER PLACE

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TISSIMAN

View Document

06/12/176 December 2017 CESSATION OF PAUL RUSSELL TISSIMAN AS A PSC

View Document

06/12/176 December 2017 CESSATION OF ALAN JOHN SAYWELL AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN LITTMODEN

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053599240005

View Document

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/07/1320 July 2013 REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SAYWELL / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL RUSSELL TISSIMAN / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TERENCE LITTMODEN / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL TISSIMAN / 18/04/2012

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/03/1024 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER GREEN

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

16/03/0716 March 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED ROWAN RPM LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED BEACHDRINK LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 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