RAPPORT PROPERTY LIMITED

89c Rayleigh Avenue, Leigh-On-Sea, SS9 5DL, England
StatusACTIVE
Company No.09730732
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

RAPPORT PROPERTY LIMITED is an active private limited company with number 09730732. It was incorporated 8 years, 9 months, 5 days ago, on 13 August 2015. The company address is 89c Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom

New address: 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL

Change date: 2023-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Asier Wharton

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr Alexander Asier Wharton

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Asier Wharton

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2021

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Alexander Wharton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-12

Psc name: Mr Alexander Wharton

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Wharton

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr Alexander Wharton

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Amy Paul

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Amy Paul

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Wharton

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amy Paul

Change date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Alexander Wharton

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Miss Amy Paul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF

Change date: 2018-05-04

Old address: 9 Orme Court London W2 4RL England

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amy Paul

Change date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Miss Amy Paul

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Wharton

Change date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Miss Amy Paul

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: 9 Orme Court London W2 4RL

Old address: 26a Parkway London NW1 7AH England

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FJSU LIMITED

2A WEST COATES,EDINBURGH,EH12 5JQ

Number:SC555857
Status:ACTIVE
Category:Private Limited Company

GREENKEEPER GROUND SOLUTIONS LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:11268870
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD MEATS LTD

SUITE 1&2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,STOURBRIDGE,DY9 9JW

Number:07770940
Status:ACTIVE
Category:Private Limited Company

HOVE PARK CAFE LIMITED

25 PEMBROKE AVENUE,HOVE,BN3 5DB

Number:06490194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10854751
Status:ACTIVE
Category:Private Limited Company

ROBERTS METAL PACKAGING LTD

UNIT 1 BIRCHMERE BUSINESS PARK,THAMESMEAD,SE28 0AF

Number:00043694
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