RDP HOLDINGS (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

20/06/2420 June 2024 Appointment of Mrs Leanne Marsden as a director on 2024-06-12

View Document

20/06/2420 June 2024 Appointment of Mrs Katie Pledger as a director on 2024-06-12

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Notification of Richard Samuel Marsden as a person with significant control on 2018-11-03

View Document

16/11/2316 November 2023 Notification of Jason Pledger as a person with significant control on 2018-11-03

View Document

15/11/2315 November 2023 Withdrawal of a person with significant control statement on 2023-11-15

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

13/04/2313 April 2023 Director's details changed for Mr Richard Samuel Marsden on 2023-01-11

View Document

13/04/2313 April 2023 Director's details changed for Mr Jason Pledger on 2023-01-11

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Registration of charge 092728670002, created on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD SAMUEL MARSDEN

View Document

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

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARSDEN / 11/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON PLEDGER / 01/03/2019

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD MARSDEN / 20/10/2018

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 240.00

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1428 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 120

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092728670001

View Document

03/11/143 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 60

View Document

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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