Company NameRPP Management Limited
Company StatusActive
Company Number01814890
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 12 months ago)
Previous NamesBlenwood Limited and R P & P Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Director NameMr Alex Blenard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSurveyor/Project Manager
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Gerard McGeough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Dorran Peter John Burton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(35 years, 12 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Ian Armitage
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2003)
RoleChartered Quantity Surveyor
Correspondence AddressLane End Farm
Hunger Hill, Middleton
Ilkley
West Yorkshire
LS29 0DP
Director NameMr Arthur Geoffrey Emmett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2004)
RoleChartered Quantity Surveyor
Correspondence AddressBents Croft Bents Lane
Oxenhope
Keighley
Yorkshire
BD22 9RR
Director NameStephen Norman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1998)
RoleChartered Surveyor
Correspondence Address192 Raikes Lane
Bradford
West Yorkshire
BD4 6RD
Director NameMr Andrew Michael Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2008)
RoleChartered Quantity Surveyor
Correspondence Address16 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameMr John Stephen Watkins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 October 2007)
RoleChartered Quantity Surveyor
Correspondence AddressSunside
20 Bridle Stile, Shelf
Halifax
West Yorkshire
HX3 7NW
Secretary NameMr Ian Armitage
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressLane End Farm
Hunger Hill, Middleton
Ilkley
West Yorkshire
LS29 0DP
Director NameMr Paul Hugh Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2016)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Secretary NameMr John Stephen Watkins
NationalityBritish
StatusResigned
Appointed01 June 2001(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2006)
RoleChartered Surveyor
Correspondence AddressSunside
20 Bridle Stile, Shelf
Halifax
West Yorkshire
HX3 7NW
Director NameMr Patrick Antill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(18 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 April 2012)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressMackenzie Cottages
Frolesworth Road, Ullesthorpe
Lutterworth
Leicestershire
LE17 5BZ
Secretary NameMr Andrew Cooper
NationalityBritish
StatusResigned
Appointed01 October 2006(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Secretary NameJanine Louise Willan
NationalityBritish
StatusResigned
Appointed19 November 2010(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2014)
RoleCompany Director
Correspondence Address42 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Stephen Matthew Crowther
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameJoseph Deegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr John George Crowther
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Daren Lee Chessun
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN

Contact

Websitewww.rpp-management.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£303,809
Cash£62,097
Current Liabilities£185,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

14 February 2011Delivered on: 15 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
11 October 2023Appointment of Richard Christopher Owen as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of David John Williams as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of Martin Jack Proctor as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Gerard Mcgeough as a director on 26 September 2023 (1 page)
9 October 2023Appointment of Mr Simon Richard Barnicoat as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Andrew Cooper as a director on 26 September 2023 (1 page)
9 October 2023Appointment of Marcus Jon Rathbone as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Mark Cooper as a director on 26 September 2023 (1 page)
3 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
31 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 31 March 2021 (13 pages)
15 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
12 February 2021Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021 (1 page)
4 February 2021Appointment of Dorran Peter John Burton as a director on 29 April 2020 (2 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
25 November 2020Termination of appointment of Daren Lee Chessun as a director on 29 January 2019 (1 page)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
22 November 2019Termination of appointment of Stephen Matthew Crowther as a director on 30 August 2019 (1 page)
8 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
17 January 2019Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page)
17 January 2019Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
6 December 2018Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
7 November 2016Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages)
7 November 2016Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages)
3 May 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2016.
(2 pages)
3 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,377.45
(6 pages)
3 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,377.45
(6 pages)
3 May 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2016.
(2 pages)
3 May 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page)
29 March 2016Appointment of Daren Lee Chessun as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Joseph Deegan as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Mr Alex Blenard as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Gerard Mcgeough as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Mr John George Crowther as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Mr Gerard Mcgeough as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Mr Mark Cooper as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr John George Crowther as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Daren Lee Chessun as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Joseph Deegan as a director on 9 March 2016 (3 pages)
29 March 2016Appointment of Mr Mark Cooper as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Alex Blenard as a director on 9 March 2016 (2 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,377.45
(6 pages)
23 April 2015Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,377.45
(6 pages)
23 April 2015Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,377.45
(7 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,377.45
(7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
9 December 2013Appointment of Stephen Matthew Crowther as a director (3 pages)
9 December 2013Appointment of Stephen Matthew Crowther as a director (3 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 April 2012Purchase of own shares. (3 pages)
16 April 2012Purchase of own shares. (3 pages)
16 April 2012Purchase of own shares. (3 pages)
16 April 2012Purchase of own shares. (3 pages)
13 April 2012Termination of appointment of Patrick Antill as a director (1 page)
13 April 2012Termination of appointment of Patrick Antill as a director (1 page)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
25 November 2011Purchase of own shares. (3 pages)
25 November 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 1,377.45
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 1,377.45
(4 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 December 2010Appointment of Janine Louise Willan as a secretary (3 pages)
7 December 2010Appointment of Janine Louise Willan as a secretary (3 pages)
3 December 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
3 December 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
11 August 2010Change of share class name or designation (2 pages)
11 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 August 2010Change of share class name or designation (2 pages)
11 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
8 March 2010Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
8 March 2010Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (1 page)
8 March 2010Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages)
8 March 2010Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (1 page)
8 March 2010Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 March 2009Return made up to 26/02/09; full list of members (7 pages)
16 March 2009Return made up to 26/02/09; full list of members (7 pages)
15 December 2008Gbp ic 1517.45/1242.45\14/11/08\gbp sr [email protected]=275\ (1 page)
15 December 2008Gbp ic 1517.45/1242.45\14/11/08\gbp sr [email protected]=275\ (1 page)
2 December 2008Amended accounts made up to 30 September 2008 (8 pages)
2 December 2008Amended accounts made up to 30 September 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 October 2008Appointment terminated director andrew phillips (1 page)
28 October 2008Appointment terminated director andrew phillips (1 page)
16 April 2008Gbp ic 1537/1517.45\31/03/08\gbp sr [email protected]=19.55\ (1 page)
16 April 2008Gbp ic 1537/1517.45\31/03/08\gbp sr [email protected]=19.55\ (1 page)
5 March 2008Return made up to 26/02/08; full list of members (8 pages)
5 March 2008Return made up to 26/02/08; full list of members (8 pages)
3 March 2008Director's change of particulars / paul mackie / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / paul mackie / 22/02/2008 (1 page)
15 January 2008£ ic 1760/1485 14/12/07 £ sr [email protected]=275 (1 page)
15 January 2008£ ic 1760/1485 14/12/07 £ sr [email protected]=275 (1 page)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 December 2007Ad 30/11/07--------- £ si [email protected]=45 £ ic 1715/1760 (1 page)
10 December 2007Ad 30/11/07--------- £ si [email protected]=45 £ ic 1715/1760 (1 page)
10 December 2007Ad 30/11/07--------- £ si [email protected]=130 £ ic 1585/1715 (2 pages)
10 December 2007Ad 30/11/07--------- £ si [email protected]=130 £ ic 1585/1715 (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
11 June 2007Ad 17/05/07--------- £ si [email protected]=2 £ ic 1583/1585 (1 page)
11 June 2007Ad 17/05/07--------- £ si [email protected]=3 £ ic 1580/1583 (1 page)
11 June 2007Ad 17/05/07--------- £ si [email protected]=3 £ ic 1580/1583 (1 page)
11 June 2007Ad 17/05/07--------- £ si [email protected]=2 £ ic 1583/1585 (1 page)
1 March 2007Return made up to 26/02/07; full list of members (5 pages)
1 March 2007Return made up to 26/02/07; full list of members (5 pages)
4 January 2007Ad 04/01/07--------- £ si [email protected]=50 £ ic 1526/1576 (1 page)
4 January 2007Ad 04/01/07--------- £ si [email protected]=50 £ ic 1526/1576 (1 page)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (5 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 April 2005Ad 06/04/05--------- £ si [email protected]=83 £ ic 1445/1528 (2 pages)
14 April 2005Ad 06/04/05--------- £ si [email protected]=83 £ ic 1445/1528 (2 pages)
21 March 2005Return made up to 26/02/05; full list of members (10 pages)
21 March 2005Return made up to 26/02/05; full list of members (10 pages)
21 February 2005£ ic 1694/1444 26/11/04 £ sr [email protected]=250 (1 page)
21 February 2005£ ic 1694/1444 26/11/04 £ sr [email protected]=250 (1 page)
4 February 2005Ad 26/11/04--------- £ si [email protected]=110 £ ic 1563/1673 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=5 £ ic 1689/1694 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=140 £ ic 1423/1563 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=110 £ ic 1563/1673 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=16 £ ic 1673/1689 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=5 £ ic 1689/1694 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=140 £ ic 1423/1563 (2 pages)
4 February 2005Ad 26/11/04--------- £ si [email protected]=16 £ ic 1673/1689 (2 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 November 2004Ad 30/09/04--------- £ si [email protected]=7 £ ic 1416/1423 (2 pages)
16 November 2004Ad 30/09/04--------- £ si [email protected]=7 £ ic 1416/1423 (2 pages)
16 November 2004Ad 28/09/04--------- £ si [email protected]=83 £ ic 1333/1416 (2 pages)
16 November 2004Ad 28/09/04--------- £ si [email protected]=83 £ ic 1333/1416 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
30 October 2003£ ic 1583/1333 30/09/03 £ sr [email protected]=250 (1 page)
30 October 2003£ ic 1583/1333 30/09/03 £ sr [email protected]=250 (1 page)
14 October 2003Ad 26/09/03--------- £ si [email protected]=83 £ ic 1500/1583 (2 pages)
14 October 2003Ad 26/09/03--------- £ si [email protected]=83 £ ic 1500/1583 (2 pages)
16 July 2003S-div 30/06/03 (1 page)
16 July 2003S-div 30/06/03 (1 page)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
6 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Return made up to 26/02/01; full list of members (9 pages)
5 April 2001Return made up to 26/02/01; full list of members (9 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 April 2000Return made up to 26/02/00; full list of members (9 pages)
18 April 2000Return made up to 26/02/00; full list of members (9 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 1999Secretary's particulars changed;director's particulars changed (1 page)
17 March 1999Return made up to 26/02/99; full list of members (8 pages)
17 March 1999Secretary's particulars changed;director's particulars changed (1 page)
17 March 1999Return made up to 26/02/99; full list of members (8 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Ad 01/10/98--------- £ si 250@1=250 £ ic 1250/1500 (2 pages)
23 October 1998Ad 01/10/98--------- £ si 250@1=250 £ ic 1250/1500 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
4 March 1998Return made up to 26/02/98; no change of members (6 pages)
4 March 1998Return made up to 26/02/98; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 March 1997Return made up to 26/02/97; no change of members (6 pages)
6 March 1997Return made up to 26/02/97; no change of members (6 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
8 March 1996Return made up to 26/02/96; full list of members (8 pages)
8 March 1996Return made up to 26/02/96; full list of members (8 pages)
8 March 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 January 1996Ad 17/01/96--------- £ si 550@1=550 £ ic 700/1250 (2 pages)
30 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 January 1996Ad 17/01/96--------- £ si 550@1=550 £ ic 700/1250 (2 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 May 1989Memorandum and Articles of Association (13 pages)
15 May 1989Memorandum and Articles of Association (13 pages)
11 April 1989Company name changed blenwood LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed blenwood LIMITED\certificate issued on 12/04/89 (2 pages)