RAPIERGROUP LIMITED
Status | ACTIVE |
Company No. | 10790822 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAPIERGROUP LIMITED is an active private limited company with number 10790822. It was incorporated 7 years, 12 days ago, on 26 May 2017. The company address is Rapierhouse, 4-6 Crane Mead, Ware, SG12 9PW, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Nicholas De Bois
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Rosemary Seaman
Change date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: Rapierhouse, 4-6 Crane Mead Ware Herts SG12 9PW
Old address: Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
Change date: 2021-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-29
Psc name: Mrs Helen Rosemary Seaman
Documents
Accounts with accounts type group
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2020
Action Date: 24 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107908220001
Charge creation date: 2020-06-24
Documents
Resolution
Date: 22 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 May 2020
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Paul Stuart Denny
Documents
Accounts with accounts type group
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital return purchase own shares
Date: 31 Jul 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Cessation of a person with significant control
Date: 22 Jun 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Stuart Denny
Cessation date: 2017-09-15
Documents
Accounts with accounts type group
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Capital allotment shares
Date: 19 Oct 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 7,775 GBP
Date: 2017-09-15
Documents
Some Companies
ANDREW HETHERTON CONSULTING LIMITED
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 10904389 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST BRYSON ROAD,,EH11 1EH
Number: | SC312721 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAIGER PROCESS ENGINEERING LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 05813504 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDERS SPORT AND LEISURE TRUST,GALASHIELS,TD1 2DU
Number: | SC243577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 UNION STREET,ULVERSTON,LA12 7HR
Number: | 08049302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
88 MOORLAND ROAD,PORT TALBOT,SA12 6JH
Number: | 07995907 |
Status: | ACTIVE |
Category: | Private Limited Company |