RPC ESTATES LIMITED
Status | ACTIVE |
Company No. | 09594553 |
Category | Private Limited Company |
Incorporated | 16 May 2015 |
Age | 9 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
RPC ESTATES LIMITED is an active private limited company with number 09594553. It was incorporated 9 years, 30 days ago, on 16 May 2015. The company address is Archers Fields Archers Fields Archers Fields Archers Fields, Basildon, SS13 1DN, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 28 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-19
Old address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England
New address: Archers Fields Archers Fields Burnt Mills Industrial Estate Basildon SS13 1DN
Documents
Change person director company with change date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Clarke
Change date: 2023-07-19
Documents
Change person director company with change date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Clarke
Change date: 2023-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Clarke
Change date: 2023-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-19
Psc name: Mr Paul Robert Clarke
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-28
Documents
Mortgage satisfy charge full
Date: 02 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095945530002
Documents
Mortgage satisfy charge full
Date: 02 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095945530001
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Robert Clarke
Change date: 2022-04-01
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Clarke
Change date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ
Change date: 2022-05-09
Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Change account reference date company current shortened
Date: 29 May 2021
Action Date: 28 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-28
Made up date: 2020-05-29
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-30
New date: 2019-05-29
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change account reference date company previous shortened
Date: 28 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Change date: 2017-04-10
Old address: C/O Plan a Financials Leigh House Weald Road Brentwood Essex CM14 4SX England
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2015
Action Date: 18 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095945530001
Charge creation date: 2015-11-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2015
Action Date: 18 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095945530002
Charge creation date: 2015-11-18
Documents
Some Companies
75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11883725 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MEADOWSIDE CLOSE,CHESTERFIELD,S42 6RL
Number: | 11263727 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION YARD MAIN ROAD,BOSTON,PE22 8EE
Number: | 09346526 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERDALE ROAD NUMBER 12 LIMITED
12 OVERDALE ROAD,LONDON,W5 4TT
Number: | 09790161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
S R HEALTH CARE SOLUTIONS LIMITED
252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ
Number: | 11893169 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 ST JOHN STREET,COATBRIDGE,ML5 3EJ
Number: | SC423195 |
Status: | ACTIVE |
Category: | Private Limited Company |