RPL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04317198 |
Category | Private Limited Company |
Incorporated | 05 Nov 2001 |
Age | 22 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
RPL HOLDINGS LIMITED is an active private limited company with number 04317198. It was incorporated 22 years, 7 months ago, on 05 November 2001. The company address is 33 Park Avenue, Windermere, LL23 2AX, Cumbria, United Kingdom.
Company Fillings
Change person director company with change date
Date: 26 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-15
Officer name: Mr John Michael Charles
Documents
Change registered office address company with date old address new address
Date: 26 May 2024
Action Date: 26 May 2024
Category: Address
Type: AD01
New address: 33 Park Avenue Windermere Cumbria LL23 2AX
Change date: 2024-05-26
Old address: 40 Kenilworth Road Sale Greater Manchester M33 5FB England
Documents
Change person director company with change date
Date: 26 May 2024
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Mr John Michael Charles
Documents
Change registered office address company with date old address new address
Date: 03 May 2024
Action Date: 03 May 2024
Category: Address
Type: AD01
Old address: 8 Murieston Road Hale Altrincham WA15 9st England
Change date: 2024-05-03
New address: 40 Kenilworth Road Sale Greater Manchester M33 5FB
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043171980003
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr John Michael Charles
Documents
Accounts with accounts type small
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: 8 Murieston Road Hale Altrincham WA15 9st
Old address: F1 Pacific Road Pacific Road F1 Birkenhead Merseyside CH41 1LJ England
Change date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-18
Officer name: Mr John Michael Charles
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: 12 Princes Parade Liverpool L3 1BG
New address: F1 Pacific Road Pacific Road F1 Birkenhead Merseyside CH41 1LJ
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Old address: 8 Murieston Road Hale Altrincham Cheshire WA15 9ST
New address: 12 Princes Parade Liverpool L3 1BG
Change date: 2015-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2015
Action Date: 30 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043171980003
Charge creation date: 2014-12-30
Documents
Mortgage satisfy charge full
Date: 07 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john charles / 17/07/2009
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/11/04
Documents
Legacy
Date: 28 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 28/01/05 from: W9 central park estate, westinghouse road trafford park, manchester, M17 1PG
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/11/01--------- £ si 378982@1
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; no change of members
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/11/01--------- £ si 450000@1=450000 £ ic 1/450001
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/11/01
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/11/01
Documents
Legacy
Date: 25 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 15 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 16/11/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
Documents
Some Companies
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 10135378 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BELVOIR STREET,BELFAST,BT5 4HR
Number: | NI655128 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 FAIRFAX AVENUE,HULL,HU5 4QZ
Number: | 10809792 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARFF TECHNICAL SERVICES LIMITED
MILLABURN,SHETLAND,ZE2 9EY
Number: | SC280968 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 10464681 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PALACE STREET,NORWICH,NR3 1RT
Number: | 09887668 |
Status: | ACTIVE |
Category: | Private Limited Company |