RCP ARCHITECTURE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Director's details changed for Mrs Lorraine Joan Green on 2024-05-13

View Document

14/05/2414 May 2024 Change of details for Rcp Engineering and Architecture Limited as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Rogers Cory Partnership Limited as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Rcp Engineering and Architecture Limited as a person with significant control on 2024-05-13

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Derek John Eastall as a director on 2022-06-27

View Document

01/12/221 December 2022 Appointment of Mrs Lorraine Joan Green as a director on 2022-06-27

View Document

01/12/221 December 2022 Termination of appointment of David Anthony Hefferland as a director on 2022-06-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HEFFERLAND / 27/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCP ENGINEERING AND ARCHITECTURE LIMITED

View Document

14/05/1814 May 2018 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