RPL INVESTMENTS LTD

Woodedge House Bolney Road Woodedge House Bolney Road, Henley-On-Thames, RG9 3NT, England
StatusACTIVE
Company No.08804374
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

RPL INVESTMENTS LTD is an active private limited company with number 08804374. It was incorporated 10 years, 7 months, 27 days ago, on 06 December 2013. The company address is Woodedge House Bolney Road Woodedge House Bolney Road, Henley-on-thames, RG9 3NT, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Unit 20, Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England

New address: Woodedge House Bolney Road Lower Shiplake Henley-on-Thames RG9 3NT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-18

Capital : 98 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Richard Craven

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Peter Donald Greenslade

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

Old address: The Stables 14 - 16 Church Street Rickmansworth Hertfordshire WD3 1DH

New address: Unit 20, Park Place Newdigate Road Harefield Uxbridge UB9 6EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: The Forge in Forge Mews 14-16 Church Street Rickmansworth WD3 1DH

New address: The Stables 14 - 16 Church Street Rickmansworth Hertfordshire WD3 1DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lester Anderson

Termination date: 2014-10-16

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALE BUILDERS & CIVIL ENGINEERS LTD

MENTOR HOUSE, AINSWORTH STREET,LANCASHIRE,BB1 6AY

Number:05636940
Status:ACTIVE
Category:Private Limited Company

MONEY TREE DEVELOPMENTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09450219
Status:ACTIVE
Category:Private Limited Company

PHILSPACE LIMITED

PHILSPACE LTD WINCHESTER ROAD,SOUTHAMPTON,SO32 1HA

Number:01221679
Status:ACTIVE
Category:Private Limited Company

ROH TASTE LIMITED

18A FORMOSA STREET,LONDON,W9 1EE

Number:11695474
Status:ACTIVE
Category:Private Limited Company

THE ISAACS LOGISTICS LIMITED

240 240 RUSHBOTTOM LANE,BENFLEET,SS7 4LU

Number:11329416
Status:ACTIVE
Category:Private Limited Company

TITAN SERVICED OFFICES LTD

12 CENTRAL ARCADE,CLECKHEATON,BD19 5DN

Number:11027510
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