About

Registered Number: OC372453
Date of Incorporation: 14/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB,

 

Having been setup in 2012, Rpc Properties LLP has its registered office in Cheshire, it has a status of "Active". This company has 2 directors listed as Crossley, Paul Samuel, Regal Crown Logistics Limited in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CROSSLEY, Paul Samuel 14 February 2012 - 1
REGAL CROWN LOGISTICS LIMITED 14 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 20 March 2020
LLCS01 - N/A 24 December 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 24 December 2019
LLMR04 - N/A 05 November 2019
LLMR04 - N/A 23 August 2019
LLMR04 - N/A 23 August 2019
AA - Annual Accounts 25 July 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 25 March 2019
LLCS01 - N/A 08 January 2019
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 28 December 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
AA - Annual Accounts 17 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 March 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
LLCS01 - N/A 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 18 December 2017
AA - Annual Accounts 06 February 2017
LLCS01 - N/A 07 January 2017
AA - Annual Accounts 09 March 2016
LLAR01 - Annual Return of a Limited Liability Partnership 03 February 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 03 February 2016
AA - Annual Accounts 14 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 03 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 01 April 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 17 February 2014
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 13 November 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 23 April 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 17 January 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 17 January 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 11 January 2013
LLIN01 - Application for Incorporation of a Limited Liability Partnership 14 February 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2013 Fully Satisfied

N/A

Legal charge 11 January 2013 Fully Satisfied

N/A

Debenture 09 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.