RAPID VEHICLE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05714220 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAPID VEHICLE MANAGEMENT LIMITED is an active private limited company with number 05714220. It was incorporated 18 years, 3 months, 12 days ago, on 17 February 2006. The company address is 98 Liverpool Road 98 Liverpool Road, Liverpool, L37 6BS, England.
Company Fillings
Accounts with accounts type full
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: 116 Duke Street Liverpool Merseyside L1 5JW
New address: 98 Liverpool Road Formby Liverpool L37 6BS
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change corporate director company with change date
Date: 22 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-01-01
Officer name: Pine Hill Holdings Limited
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Notification of a person with significant control statement
Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Pine Hill Holdings Limited
Documents
Accounts with accounts type small
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Cook
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Termination secretary company with name termination date
Date: 12 Oct 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marc Mercer
Termination date: 2015-02-20
Documents
Accounts with accounts type small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate director company with name date
Date: 21 Apr 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-02-20
Officer name: Pine Hill Holdings Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-20
Officer name: Gary Sefton Barker
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-20
Officer name: Marc Mercer
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Cook
Appointment date: 2015-02-20
Documents
Accounts with accounts type small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type small
Date: 13 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Legacy
Date: 21 Apr 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: Perrys 5Th Floor 34 Threadneedle Street London EC2R 8AY
Change date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary barker / 30/06/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/06/08
Documents
Resolution
Date: 23 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prospect car hire LIMITED\certificate issued on 03/07/08
Documents
Legacy
Date: 24 Jun 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 20 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / marc mercer / 13/03/2008
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: commercial buildings 11-15 cross street manchester M2 1WE
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
F.A.S.E COMMERCIAL SURVEYING SERVICES LIMITED
54 BAKEWELL DRIVE,WIGAN,WN6 8QH
Number: | 10020917 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HAZELLVILLE ROAD,LONDON,N19 3NB
Number: | 08944672 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PERMATIC ENGINEERING SOLUTIONS LIMITED
UNIT 4 LIMBERLINE SPUR,PORTSMOUTH,PO3 5LF
Number: | 08219659 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RHEMA PROJECT MANAGEMENT LIMITED
41 AMERSHAM ROAD,LONDON,SE14 6QQ
Number: | 05841791 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM, INNOVATION FOR FINANCIAL INCLUSION LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09910086 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FROST WILTSHIRE LLP HORSE STREET,BRISTOL,BS37 6DA
Number: | 11344864 |
Status: | ACTIVE |
Category: | Private Limited Company |