M&G RPF GP LIMITED: Filings
Overview
| Company Name | M&G RPF GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08407747 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for M&G RPF GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Lee Mcdowell as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Mark Duxbury as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 71 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 72 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter John Riley as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Mark Gordon Perkins as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 73 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 70 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 66 pages | AA | ||
legacy | 7 pages | RP04CS01 | ||
Director's details changed for Mr Christopher Mark Gordon Perkins on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Pascoe Collett on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Mark Duxbury on Apr 12, 2019 | 2 pages | CH01 | ||
Change of details for M&G Real Estate Limited as a person with significant control on Apr 12, 2019 | 5 pages | PSC05 | ||
Secretary's details changed for M&G Management Services Limited on Apr 12, 2019 | 3 pages | CH04 | ||
Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on Apr 18, 2019 | 2 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0