GROUP RAPPORT LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-03 View Report
Persons with significant control. Notification date: 2020-03-09. Psc name: Stonewood Financial Planning Holdings Limited. 2024-01-03 View Report
Officers. Change date: 2023-12-16. Officer name: Mr Sean Patterson. 2023-12-18 View Report
Officers. Officer name: Mr Nicholas John Matthews. Change date: 2023-04-01. 2023-12-18 View Report
Officers. Officer name: Mrs Sarah Joanna Lord. Change date: 2023-11-17. 2023-11-17 View Report
Address. New address: Marie House 5 Baker Street Weybridge KT13 8AE. Change date: 2023-11-17. Old address: Marie House 5 Baker Street Weybridge KT13 8AE England. 2023-11-17 View Report
Officers. Officer name: Mr Nicholas John Matthews. Change date: 2023-11-17. 2023-11-17 View Report
Officers. Officer name: Mr Sean Patterson. Change date: 2023-11-17. 2023-11-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-21 View Report
Accounts. Legacy. 2023-10-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-21 View Report
Officers. Appointment date: 2023-09-28. Officer name: Mrs Sarah Lord. 2023-10-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-16 View Report
Accounts. Legacy. 2023-01-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-16 View Report
Confirmation statement. Statement with updates. 2023-01-02 View Report
Officers. Officer name: Mark Antony Smith. Termination date: 2022-03-03. 2022-03-06 View Report
Officers. Officer name: Mukhvinder Singh Johal. Termination date: 2022-03-03. 2022-03-06 View Report
Confirmation statement. Statement with updates. 2022-01-07 View Report
Officers. Appointment date: 2021-12-10. Officer name: Mr Sean Patterson. 2021-12-30 View Report
Officers. Appointment date: 2021-12-10. Officer name: Mr Nicholas John Matthews. 2021-12-23 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Officers. Change date: 2021-07-02. Officer name: Mr Mark Antony Smith. 2021-07-02 View Report
Officers. Officer name: Mr Mukhvinder Singh Johal. Change date: 2021-07-02. 2021-07-02 View Report
Officers. Officer name: Mr Matthew Alexander Russell. Change date: 2021-06-17. 2021-06-17 View Report
Officers. Officer name: Mr Matthew Alexander Russell. Change date: 2021-06-17. 2021-06-17 View Report
Address. New address: Marie House 5 Baker Street Weybridge KT13 8AE. Change date: 2021-04-07. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2020-12-30 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Incorporation. Memorandum articles. 2020-04-20 View Report
Resolution. Description: Resolutions. 2020-04-20 View Report
Officers. Officer name: Mr Mark Antony Smith. Appointment date: 2020-03-10. 2020-04-02 View Report
Officers. Officer name: Mr Mukhvinder Singh Johal. Appointment date: 2020-03-10. 2020-04-02 View Report
Accounts. Change account reference date company previous extended. 2020-04-02 View Report
Mortgage. Charge number: 065749150001. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Gazette. Gazette filings brought up to date. 2019-12-21 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-12-17 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Address. Change date: 2019-06-27. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. 2019-06-27 View Report
Address. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Old address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England. Change date: 2019-06-27. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-03-03 View Report
Accounts. Change account reference date company previous shortened. 2017-12-28 View Report
Accounts. Change account reference date company previous shortened. 2017-09-28 View Report