RP1 PROPCO LIMITED

2nd Floor Windsor House Lower Pollet 2nd Floor Windsor House Lower Pollet, Guernsey, Gy1 1wf, Guernsey
StatusACTIVE
Company No.FC035354
Category
Incorporated05 Apr 2017
Age7 years, 2 months, 11 days
JurisdictionUnited Kingdom

SUMMARY

RP1 PROPCO LIMITED is an active with number FC035354. It was incorporated 7 years, 2 months, 11 days ago, on 05 April 2017. The company address is 2nd Floor Windsor House Lower Pollet 2nd Floor Windsor House Lower Pollet, Guernsey, Gy1 1wf, Guernsey.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 16 Feb 2023

Category: Other

Type: OSCH01

Change type: Address Change

Change details: Kemp house 152-160 city road, london, EC1V 2NX

Branch number: BR020436

Change date: 2022-07-07

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Feb 2023

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Abhinav Modi

Appointment date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jan 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-06-30

Officer name: David Tugendhaft

Documents

View document PDF

Appoint corporate director overseas company with appointment date

Date: 30 Nov 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP02

Officer name: Belasuo Corporate Limited

Appointment date: 2022-07-07

Documents

View document PDF

Appoint corporate director overseas company with appointment date

Date: 30 Nov 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP02

Officer name: Belasuo Corporate 2 Limited

Appointment date: 2022-07-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Nov 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ari Jason Boyd

Termination date: 2022-07-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Nov 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-07-07

Officer name: Derrick Beare

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Legal Form 05/04/17 Private Limited Company, Limited by Shares

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 05/04/17 the Redevelopment of a Site in London

Documents

View document PDF

Change company details overseas company with change details

Date: 21 May 2021

Category: Other

Type: OSCH02

Change date: 2020-08-31

Change address: 2nd Floor Windsor House Lower Pollet, St. Peter Port, GY1 1WF, Guernsey

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Ic Change 05/04/17

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 05/04/2017 Guernsey Companies Act 2006

Documents

View document PDF

Change company details overseas company with change details

Date: 20 Oct 2020

Category: Other

Type: OSCH02

Change date: 2020-08-31

Change address: Hirzel House Smith Street, St. Peter Port, Channel Island, GY1 2NG, Guernsey

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 30 Jul 2020

Category: Other

Type: OSCH01

Change details: 2-6 hampstead high street, hampstead, london, NW3 1PR, england

Change date: 2020-07-02

Branch number: BR020436

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 11 Jul 2019

Category: Other

Type: OSCH02

Change address: Weighbridge House 2nd Floor, Le Pollet, St Peter Port, GY1 1WL, Guernsey

Change date: 2019-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Aug 2018

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2018-07-10

Branch number: BR020436

Change details: 3RD floor 25-26 albemarle street, london, W1S 4HU, united kingdom

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Derrick Beare

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Tugendhaft

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-05-16

Officer name: Mr Ari Jason Boyd

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-11

Officer name: Nigel Barnett Harris

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-11

Officer name: Iain Anderson Corstorphine

Documents

View document PDF

Register overseas company

Date: 11 Jun 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Representative details: Boyd Ari Jason 25-26 3rd Floor London United Kingdomw1S 4Hu

Branch number: BR020436

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020436

Representative details: Corstorphine Iain Anderson Weighbridge House 2nd Floor St Peter Port Guernseygy1 1Wl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Representative details: Harris Nigel Weighbridge House 2nd Floor St Peter Port Guernseygy1 1Wl

Branch number: BR020436

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020436

Representative details: Tugendhaft David 25-26 3rd Floor London United Kingdomw1S 4Hu

Documents

View document PDF


Some Companies

Number:00973823
Status:ACTIVE
Category:Private Limited Company

COUNTESS MOUNTBATTEN HOSPICE PROMOTIONS LIMITED

COUNTESS MOUNTBATTEN HOUSE,SOUTHAMPTON,SO30 3JB

Number:03675130
Status:ACTIVE
Category:Private Limited Company

FRIENDS AND FAMILY LONDON LIMITED

225A WOODHOUSE ROAD,LONDON,N12 9BD

Number:11942124
Status:ACTIVE
Category:Private Limited Company

HOWBROOK LTD

38 MERBECK DRIVE,SHEFFIELD,S35 4DB

Number:11938491
Status:ACTIVE
Category:Private Limited Company

ISE LODGE COMMUNITY CENTRE LIMITED

ST. VINCENTS AVENUE,NORTHANTS,NN15 5DR

Number:02639468
Status:ACTIVE
Category:Private Limited Company

JOHN ELECT LIMITED

WINNINGTON HOUSE,LONDON,N12 0DR

Number:10960219
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