D & M RAPAPORT LIMITED
Status | ACTIVE |
Company No. | 06718571 |
Category | Private Limited Company |
Incorporated | 08 Oct 2008 |
Age | 15 years, 7 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067185710001
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067185710002
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067185710003
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067185710004
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 12 Oct 2011
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
Legacy
Date: 30 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mtmsecretary LIMITED
Documents
Some Companies
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 |
157 HUNTERS HALL ROAD DAGENHAM ESSEX,DAGENHAM,RM10 8LH
Number: | 11564039 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRADLEYS CORNER 12 BRADLEYS CORNER,HITCHIN,SG4 0PR
Number: | 11707403 |
Status: | ACTIVE |
Category: | Private Limited Company |
898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 10967491 |
Status: | ACTIVE |
Category: | Private Limited Company |