RLP PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-15 with updates |
07/11/247 November 2024 | Appointment of Ms Camilla Ayres as a director on 2024-04-23 |
18/10/2418 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Micro company accounts made up to 2022-03-31 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Termination of appointment of Ronald Lindsay Peck as a director on 2022-11-03 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-15 with updates |
01/03/231 March 2023 | Cessation of Robert Lindsay Peck as a person with significant control on 2022-11-15 |
01/03/231 March 2023 | Appointment of Mr Mark Robert John Ayres as a director on 2022-11-15 |
01/03/231 March 2023 | Registered office address changed from Flat 4 311 Bethnal Green Road Bethnal Green London E2 6AH to 5 Carburton House 17-19 Carburton Street London W1W 5AN on 2023-03-01 |
01/03/231 March 2023 | Notification of Mark Robert John Ayre as a person with significant control on 2022-11-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
27/01/1527 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
17/07/1417 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
24/02/1424 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
13/11/1313 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
14/02/1314 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
17/10/1217 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
01/02/121 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
22/12/1122 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
31/12/1031 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/02/103 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 15/01/2010 |
03/02/103 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0617 January 2006 | DELIVERY EXT'D 3 MTH 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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