RPL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from 4 the Crescent Adel Leeds LS16 6AA England to 10 the Crescent Leeds West Yorkshire LS16 6AA on 2025-10-20

View Document

20/10/2520 October 2025 NewDirector's details changed for Mr Luke William Crompton Colley on 2025-10-13

View Document

16/10/2516 October 2025 NewChange of details for Mrs Sian Alexis Colley as a person with significant control on 2025-10-15

View Document

24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

28/05/2528 May 2025 Appointment of Mr Luke William Crompton Colley as a director on 2025-04-06

View Document

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

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE COLLEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL COLLEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRACE COLLEY

View Document

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

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP UNITED KINGDOM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN ALEXIS COLLEY

View Document

04/10/174 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 199

View Document

21/09/1621 September 2016 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