RPCF LTD
Status | ACTIVE |
Company No. | 10479728 |
Category | Private Limited Company |
Incorporated | 15 Nov 2016 |
Age | 7 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RPCF LTD is an active private limited company with number 10479728. It was incorporated 7 years, 5 months, 20 days ago, on 15 November 2016. The company address is 95 Newbold Road, Chesterfield, S41 7PS, Derbyshire, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: James Hollins
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Hollins
Appointment date: 2024-03-01
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-01
Psc name: Grant Allen
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Allen
Termination date: 2024-03-01
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Grant Allen
Notification date: 2024-02-29
Documents
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Hollins
Termination date: 2024-02-29
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-29
Officer name: Mr Grant Allen
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-29
Psc name: James Robert Hollins
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital alter shares redemption statement of capital
Date: 29 Jan 2019
Action Date: 10 Dec 2018
Category: Capital
Type: SH02
Capital : 100 GBP
Date: 2018-12-10
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 10 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-10
Psc name: Kallum Bannister
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Martin Turner
Cessation date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Martin Turner
Termination date: 2018-05-11
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-11-30
Documents
Capital allotment shares
Date: 24 Nov 2017
Action Date: 20 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-20
Capital : 105,001.00 GBP
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Mr Kallum Bannister
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Capital allotment shares
Date: 09 Jan 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-15
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: 95 Newbold Road Chesterfield Derbyshire S41 7PS
Old address: 95 Newbold Road Chesterfield Derbyshire S41 7PS United Kingdom
Change date: 2016-12-05
Documents
Some Companies
34 OAKS AVENUE,WORCESTER PARK,KT4 8XD
Number: | 11887620 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREAT COLLEGE STREET,LONDON,SW1P 3RX
Number: | 03102425 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH STREET,WARE,SG12 9BP
Number: | 10920123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNOD LIMITED GLANTEIFI INDUSTRIAL PARK,LAMPETER,SA48 7JY
Number: | 05130962 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLAR TELECOMMUNICATIONS LIMITED
BURWOOD LODGE,LYNDHURST,SO43 7AA
Number: | 03946156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 THE RINGWAY CENTRE,HUDDERSFIELD,HD1 5DG
Number: | 09674606 |
Status: | ACTIVE |
Category: | Private Limited Company |