RAPLEYS CONSULTANTS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/03/2421 March 2024 Cessation of Angus Bell Hamilton Irvine as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Angus Bell Hamilton Irvine as a director on 2024-03-21

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

22/11/2322 November 2023 Cessation of Martin Ian Carey as a person with significant control on 2023-10-31

View Document

22/11/2322 November 2023 Termination of appointment of Martin Ian Carey as a director on 2023-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/05/2210 May 2022 Appointment of Mr Ian Robert Clarke as a director on 2022-05-01

View Document

10/05/2210 May 2022 Appointment of Mr Justin Scott Tuckwell as a director on 2022-05-01

View Document

10/05/2210 May 2022 Appointment of Mr Angus Bell Hamilton Irvine as a director on 2022-05-01

View Document

10/05/2210 May 2022 Appointment of Mr Martin Ian Carey as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

17/11/2117 November 2021 Notification of Angus Bell Hamiliton Irvine as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Notification of Martin Ian Carey as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Notification of Justin Scott Tuckwell as a person with significant control on 2021-11-17

View Document

16/11/2116 November 2021 Termination of appointment of Philip Jon Blackford as a director on 2021-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM RAPLEYS LLP FALCON ROAD HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT CLARKE

View Document

17/03/2017 March 2020 CESSATION OF RODERICK IAN BISHOP AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR RODERICK BISHOP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PHILIP JON BLACKFORD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RODERICK IAN BISHOP

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPEER

View Document

05/04/165 April 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 16 UNION ROAD CAMBRIDGE CB2 1HE

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED RCL HAWK LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company