Based in Holmfirth, West Yorkshire, Rsr Construction & Project Management Ltd was established in 2009, it's status at Companies House is "Active". The current directors of Rsr Construction & Project Management Ltd are Coverdale, Thomas Philip, Hollingworth, Claire Louise, Hollingworth, Craig, Smith, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COVERDALE, Thomas Philip | 20 July 2020 | - | 1 |
HOLLINGWORTH, Claire Louise | 06 April 2016 | - | 1 |
HOLLINGWORTH, Craig | 01 February 2010 | - | 1 |
SMITH, Robert | 17 September 2009 | 02 February 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 20 July 2020 | |
AP01 - Appointment of director | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
PSC04 - N/A | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 17 September 2018 | |
AD01 - Change of registered office address | 24 April 2018 | |
AA - Annual Accounts | 26 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 November 2017 | |
RESOLUTIONS - N/A | 08 November 2017 | |
MA - Memorandum and Articles | 08 November 2017 | |
CS01 - N/A | 05 October 2017 | |
PSC07 - N/A | 22 September 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AR01 - Annual Return | 24 September 2014 | |
RESOLUTIONS - N/A | 10 September 2014 | |
SH01 - Return of Allotment of shares | 10 September 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 19 April 2013 | |
RESOLUTIONS - N/A | 22 October 2012 | |
CC04 - Statement of companies objects | 22 October 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 October 2012 | |
SH01 - Return of Allotment of shares | 22 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 26 September 2011 | |
RESOLUTIONS - N/A | 08 August 2011 | |
MEM/ARTS - N/A | 08 August 2011 | |
SH01 - Return of Allotment of shares | 19 July 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AP01 - Appointment of director | 02 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2009 | |
225 - Change of Accounting Reference Date | 01 October 2009 | |
NEWINC - New incorporation documents | 17 September 2009 |