REALPAGE UK HOLDINGS LTD

C/O Fieldfisher C/O Fieldfisher, London, EC4R 3TT, United Kingdom
StatusACTIVE
Company No.10980646
CategoryPrivate Limited Company
Incorporated25 Sep 2017
Age6 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

REALPAGE UK HOLDINGS LTD is an active private limited company with number 10980646. It was incorporated 6 years, 7 months, 26 days ago, on 25 September 2017. The company address is C/O Fieldfisher C/O Fieldfisher, London, EC4R 3TT, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mark Falkenberg

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Richard Philip Kraska

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Realpage, Inc.

Cessation date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Michael Britti

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Philip Kraska

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vinit Kishor Doshi

Appointment date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Ashley Glover

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ernst, Jr

Termination date: 2020-08-15

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ashley Glover

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Ernst, Jr

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Preston Chaney

Termination date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Michael Britti

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: William Bryan Hill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Ernst, Jr

Appointment date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Glover

Appointment date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Preston Chaney

Appointment date: 2017-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Winn

Termination date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 25 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL OF MERCY LIMITED

UNIT 1 MAPLE COURT,SMETHWICK,B66 1RB

Number:08439802
Status:ACTIVE
Category:Private Limited Company

BONAVERDE GMBH

BRANCH REGISTRATION,,

Number:FC034414
Status:ACTIVE
Category:Other company type

BULLSEYE ARCHERY LTD

6 KINGSTON CLOSE,HALIFAX,HX1 3YL

Number:11662743
Status:ACTIVE
Category:Private Limited Company

GNC CONSULTING LIMITED

57 BRETHERGATE,DONCASTER,DN9 2AA

Number:10277636
Status:ACTIVE
Category:Private Limited Company

NORFOLK STORAGE EQUIPMENT LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:04760687
Status:ACTIVE
Category:Private Limited Company

ROUTEBURN LTD

4TH FLOOR,DEAN STREET,NE1 1PG

Number:07735560
Status:LIQUIDATION
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