RP2 DEVELOPMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Change of details for Mrs Justine Penrose Naviede as a person with significant control on 2023-10-05

View Document

30/10/2330 October 2023 Notification of Justine Penrose Naviede as a person with significant control on 2023-09-28

View Document

30/10/2330 October 2023 Cessation of Pervaiz Naviede as a person with significant control on 2023-09-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/02/234 February 2023 Registered office address changed from Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mentor House Ainsworth Street Blackburn BB1 6AY on 2023-02-04

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERVAIZ NAVIEDE

View Document

04/02/214 February 2021 CESSATION OF ATIQ SAIFUDDIN KARIMBHAI ANJARWALLA AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/01/2029 January 2020 CESSATION OF FAHMID ALI RASHID AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIQ SAIFUDDIN KARIMBHAI ANJARWALLA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

09/03/189 March 2018 CESSATION OF 3S HOLDINGS LTD AS A PSC

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108622350001

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information