RPL HOLDINGS LIMITED

33 Park Avenue, Windermere, LL23 2AX, Cumbria, United Kingdom
StatusACTIVE
Company No.04317198
CategoryPrivate Limited Company
Incorporated05 Nov 2001
Age22 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043171980003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john charles / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/11/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/11/01--------- £ si 378982@1

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/11/01--------- £ si 450000@1=450000 £ ic 1/450001

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/11/01

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/11/01

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCKFOSTERS HOLDING LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:10135378
Status:ACTIVE
Category:Private Limited Company

CONSULERE SERVICES LIMITED

24 BELVOIR STREET,BELFAST,BT5 4HR

Number:NI655128
Status:ACTIVE
Category:Private Limited Company

P2N (HULL) LTD

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

TAX FIX.PL LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:10464681
Status:ACTIVE
Category:Private Limited Company

THE CITY ESCAPES SPA LTD

15 PALACE STREET,NORWICH,NR3 1RT

Number:09887668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source