EXETER RP LIMITED

Strelley Hall Main Street Strelley Hall Main Street, Nottingham, NG8 6PE, England
StatusACTIVE
Company No.09874992
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

EXETER RP LIMITED is an active private limited company with number 09874992. It was incorporated 8 years, 6 months, 29 days ago, on 17 November 2015. The company address is Strelley Hall Main Street Strelley Hall Main Street, Nottingham, NG8 6PE, England.



Company Fillings

Second filing notification of a person with significant control

Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Frp Mercia Holdco 2 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Exeter Rp Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ernest Shaw

Termination date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Neil Christopher O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leach

Termination date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Thompson

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frp Mercia Holdco 2 Limited

Cessation date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-17

Psc name: Frp Mercia Holdco Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098749920002

Charge creation date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frp Mercia Holdco 2 Limited

Notification date: 2021-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-23

Psc name: Exeter Rp Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH19

Capital : 56,103.83 GBP

Date: 2021-08-25

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/08/21

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098749920001

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Aiken

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tittley

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Richard James Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Neil Christopher O’Brien

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leach

Appointment date: 2021-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom

New address: Strelley Hall Main Street Strelley Nottingham NG8 6PE

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamus James Halpin

Termination date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Jonathan James Lovell

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Jonathan James Lovell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Richard James Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Jonathan James Lovell

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exeter Rp Holdings Limited

Notification date: 2020-10-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Old address: 89 King Street Maidstone ME14 1BG England

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Thompson

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Richard James Thompson

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Thompson

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-06

Officer name: Foresight Group Llp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-06

Officer name: Foresight Group Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-06

Officer name: Foresight Fund Managers Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 17 Hart Street Maidstone ME16 8RA England

New address: 89 King Street Maidstone ME14 1BG

Change date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098749920001

Charge creation date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England

New address: 17 Hart Street Maidstone ME16 8RA

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward White

Appointment date: 2016-03-08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 56,103.83 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-08

Capital : 47,376.57 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thompson

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Tom Thorp

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 42,638.91 GBP

Date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Old address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom

Change date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Thorp

Appointment date: 2015-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 42,498.06 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Foresight Fund Managers Limited

Appointment date: 2015-11-25

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B LEE & SONS METALS LIMITED

16 DOBNEY AVENUE,LEICESTER,LE7 3FF

Number:09167672
Status:ACTIVE
Category:Private Limited Company

FORTIS RENEWABLE ENERGY LIMITED

6 KINGS AVENUE,LONDON,N10 1PB

Number:07573968
Status:ACTIVE
Category:Private Limited Company

JACEK AMBROZIAK LTD

FIRST FLOOR FLAT,LONDON,E11 2AE

Number:11686685
Status:ACTIVE
Category:Private Limited Company

JOY US TOUR LIMITED

FLAT 27, CARA HOUSE,LONDON,NW9 0AZ

Number:11481762
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIL SUNG MARTIAL ARTS LLP

49A HIGH STREET,YARM,TS15 9BH

Number:OC366941
Status:ACTIVE
Category:Limited Liability Partnership

SDP BASEMENT LTD

31 WATERHOUSE COURT,CHELMSFORD,CM1 1QZ

Number:09698385
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