About

Registered Number: 07021559
Date of Incorporation: 17/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 39 Wickleden Gate Scholes, Holmfirth, West Yorkshire, HD9 1QT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.