EXETER RP HOLDINGS LIMITED

C/O Frost Group Limited Court House Old Police Station C/O Frost Group Limited Court House Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.10635010
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution14 Jul 2023
Years10 months, 24 days

SUMMARY

EXETER RP HOLDINGS LIMITED is an dissolved private limited company with number 10635010. It was incorporated 7 years, 3 months, 12 days ago, on 23 February 2017 and it was dissolved 10 months, 24 days ago, on 14 July 2023. The company address is C/O Frost Group Limited Court House Old Police Station C/O Frost Group Limited Court House Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2022

Action Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

New address: C/O Frost Group Limited Court House Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Change date: 2021-07-09

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

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Foresight Fund Managers Limited

Cessation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 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: 12 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

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 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

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Foresight Fund Managers Limited

Change date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

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

Change date: 2019-11-20

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

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

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 Fund Managers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

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

Old address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom

Change date: 2017-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 106350100001

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Graham Edward White

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Eamus James Halpin

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 56,103.84 GBP

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA MANAGEMENT SERVICES LIMITED

60 GOSWELL ROAD,,EC1M 7AD

Number:03564583
Status:ACTIVE
Category:Private Limited Company

HSM GROUP LIMITED

42 HIGH STREET,BILSTON,WV14 0EP

Number:09991107
Status:ACTIVE
Category:Private Limited Company

LEA VALLEY MOTOR COMPANY (CHINGFORD) LIMITED

3 LEA VALLEY ROAD,LONDON,E4 7PX

Number:02092917
Status:ACTIVE
Category:Private Limited Company

LUCY FRANCESCA LIMITED

24 WARWICK ROAD,WELLINGBOROUGH,NN8 2LU

Number:10865017
Status:ACTIVE
Category:Private Limited Company

SPEC PRODUCTIONS LTD

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:07655136
Status:ACTIVE
Category:Private Limited Company

SVAJA RETAIL LTD

UNIT 2 MEADOWS RETAIL PARK,PORTADOWN,BT62 3NJ

Number:NI639534
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