RATHPLACE DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Second filing for the appointment of Jonathan Seal as a director

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/06/2329 June 2023 Change of details for Ludo Ephson as a person with significant control on 2023-06-07

View Document

28/06/2328 June 2023 Change of details for Mr Patrick Anthony Ephson as a person with significant control on 2023-06-07

View Document

28/06/2328 June 2023 Director's details changed for Mr Ludo Frederick Ephson on 2023-06-07

View Document

28/06/2328 June 2023 Director's details changed for Mr Patrick Anthony Ephson on 2023-06-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Appointment of Johnny Seal as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Change of details for a person with significant control

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2114 July 2021 Notification of Eugenia Mary Ephson as a person with significant control on 2020-07-24

View Document

14/07/2114 July 2021 Change of details for Mr Patrick Anthony Ephson as a person with significant control on 2020-07-24

View Document

14/07/2114 July 2021 Change of details for Ludo Ephson as a person with significant control on 2020-07-24

View Document

13/07/2113 July 2021 Director's details changed for Ms Ciara Rose Ephson on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Ms Ciara Rose Ephson as a person with significant control on 2021-07-13

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 ADOPT ARTICLES 24/07/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 3501000

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CIARA ROSE EPHSON / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MS CIARA ROSE EPHSON / 01/07/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 22 CHANCERY LANE LONDON WCA 1LS

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDO FREDERICK EPHSON / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY EPHSON / 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK EPHSON

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDO EPHSON

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARA EPHSON

View Document

11/07/1911 July 2019 CESSATION OF MARTIN FREDERICK EMMANUEL EPHSON AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF EUGENIA MARY EPHSON AS A PSC

View Document

29/03/1929 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096663770001

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096663770002

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR EUGENIA EPHSON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY EPHSON / 30/06/2017

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EPHSON / 01/07/2015

View Document

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

View Accounts

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

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

24/08/1524 August 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

01/07/151 July 2015 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