D & M RAPAPORT LIMITED

Unit 3a Evolution Wynyard Avenue Unit 3a Evolution Wynyard Avenue, Billingham, TS22 5TB, England
StatusACTIVE
Company No.06718571
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

D & M RAPAPORT LIMITED is an active private limited company with number 06718571. It was incorporated 15 years, 7 months, 27 days ago, on 08 October 2008. The company address is Unit 3a Evolution Wynyard Avenue Unit 3a Evolution Wynyard Avenue, Billingham, TS22 5TB, England.



Company Fillings

Change person director company with change date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Simon Amin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Old address: Floor 3 Northern Assurance Buildings 9-21 Princess Street Manchester Greater Manchester M2 4DN England

New address: Unit 3a Evolution Wynyard Avenue Wynyard Business Park Billingham TS22 5TB

Change date: 2023-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-12

Psc name: Healthpharm Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: Inderpal Singh Bajwa

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-12

Psc name: Cliniconsult Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr Simon Amin

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067185710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067185710002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067185710003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067185710004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067185710005

Charge creation date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2021

Category: Address

Type: AD02

Old address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA England

New address: 3rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Sep 2021

Category: Address

Type: AD04

New address: Floor 3 Northern Assurance Buildings 9-21 Princess Street Manchester Greater Manchester M2 4DN

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Healthpharm Ltd

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: Floor 3 Northern Assurance Buildings 9-21 Princess Street Manchester Greater Manchester M2 4DN

Old address: 17 Morgan Road Moston Sandbach CW11 3EQ England

Change date: 2020-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2020

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-26

Charge number: 067185710004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-17

Charge number: 067185710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067185710002

Charge creation date: 2020-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 17 Morgan Road Moston Sandbach CW11 3EQ

Change date: 2020-01-10

Old address: 2 Lamas Court Scarcroft Leeds LS14 3JS

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-09

Psc name: Healthpharm Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madeline Joanne Rapaport

Cessation date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Rapaport

Cessation date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Madeline Joanne Rapaport

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: David John Rapaport

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Inderpal Singh Bajwa

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067185710001

Charge creation date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Mrs Madeline Joanne Rapaport

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Mr David John Rapaport

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mtmsecretary LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSTOWN GROUP LLP

4TH FLOOR EAST WING, CHANCERY HOUSE,LONDON,WC2A 1QS

Number:OC411655
Status:ACTIVE
Category:Limited Liability Partnership

EUROXCHANGER CURRENCY SERVICES NI LTD

EUROXCHANGER UNIT 21A, CASTLECOURT,BELFAST,BT1 1DD

Number:NI071999
Status:LIQUIDATION
Category:Private Limited Company

J P MCGUIRE DEVELOPMENTS LIMITED

78 CHAPEL STREET,LEIGH,WN7 2PQ

Number:08709491
Status:ACTIVE
Category:Private Limited Company

REGUS CONSULTING LIMITED

157 HUNTERS HALL ROAD DAGENHAM ESSEX,DAGENHAM,RM10 8LH

Number:11564039
Status:ACTIVE
Category:Private Limited Company

SOLVEPHYSCHEMMATHS LTD

12 BRADLEYS CORNER 12 BRADLEYS CORNER,HITCHIN,SG4 0PR

Number:11707403
Status:ACTIVE
Category:Private Limited Company

SUNRIDGE PROPERTIES LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:10967491
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