RPI 3 LIMITED
Status | ACTIVE |
Company No. | 10814248 |
Category | Private Limited Company |
Incorporated | 12 Jun 2017 |
Age | 6 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RPI 3 LIMITED is an active private limited company with number 10814248. It was incorporated 6 years, 11 months, 19 days ago, on 12 June 2017. The company address is 2 Exchange Square 2 Exchange Square, Milton Keynes, MK9 1HL, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
New address: 2 Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL
Change date: 2023-07-24
Old address: Studio 5-11 5 Millbay Road Plymouth PL1 3LF England
Documents
Accounts with accounts type small
Date: 15 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 17 Oct 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-30
Charge number: 108142480005
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108142480004
Charge creation date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108142480003
Charge creation date: 2019-12-20
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-01
Charge number: 108142480002
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
New address: Studio 5-11 5 Millbay Road Plymouth PL1 3LF
Change date: 2019-09-26
Old address: Floor 2, Studio 5-11 Millbay Road Plymouth PL1 3LF United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type small
Date: 10 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 02 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2018
Action Date: 19 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-19
Charge number: 108142480001
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Langdon Collins
Appointment date: 2018-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Richard Mark Connolly
Documents
Some Companies
118 BEVERLEY ROAD,WHITLEY BAY,NE25 8JQ
Number: | 11707670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST BIRINUS,FLACKWELL HEATH,HP10 9DJ
Number: | 11544039 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH CROFT,LEIGHTON BUZZARD,LU7 4RG
Number: | 07158874 |
Status: | ACTIVE |
Category: | Private Limited Company |
JG CONSULTING SERVICES LIMITED
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 06141946 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL033469 |
Status: | ACTIVE |
Category: | Limited Partnership |
LINDEN HILL - CAPITAL HOMES - ESA LIMITED
67 GROSVENOR STREET,LONDON,W1K 3JN
Number: | 10874275 |
Status: | ACTIVE |
Category: | Private Limited Company |