RPA MANAGEMENT LTD

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mark Stobart Rawlinson as a director on 2025-06-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Hannah Bruce as a director on 2025-01-24

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-08-31

View Document

28/11/2428 November 2024 Appointment of Mr Frederick Thomas Spencer Clarke as a director on 2024-11-27

View Document

28/11/2428 November 2024 Appointment of Mr Ruaridh Lawson Mcconnochie as a director on 2024-11-27

View Document

20/11/2420 November 2024 Termination of appointment of Ethan Charles Andrew Waller as a director on 2024-11-20

View Document

19/11/2419 November 2024 Termination of appointment of Harry Elrington as a director on 2024-11-13

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/01/248 January 2024 Appointment of Mr David James Knight as a director on 2024-01-08

View Document

11/10/2311 October 2023 Appointment of Mr Richard Michael Bryan as a secretary on 2023-10-03

View Document

11/10/2311 October 2023 Termination of appointment of Stuart Munday as a secretary on 2023-10-03

View Document

11/10/2311 October 2023 Termination of appointment of Stuart Munday as a director on 2023-10-03

View Document

11/10/2311 October 2023 Termination of appointment of Mark David Campion as a director on 2023-10-03

View Document

27/06/2327 June 2023 Termination of appointment of Mike Bohndiek as a director on 2023-06-14

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Christian Day as a director on 2023-02-02

View Document

11/01/2311 January 2023 Appointment of Mrs Helen Verwoert as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr Mike Bohndiek as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mrs Hannah Bruce as a director on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr Nick Rappolt as a director on 2023-01-01

View Document

02/12/222 December 2022 Appointment of Mr Harry Elrington as a director on 2022-11-21

View Document

02/12/222 December 2022 Termination of appointment of Victoria Cornborough as a director on 2022-11-21

View Document

14/02/2214 February 2022 Appointment of Victoria Cornborough as a director on 2022-02-01

View Document

13/01/2213 January 2022 Appointment of Mr Mark John Rider as a director on 2022-01-01

View Document

16/07/2116 July 2021 Termination of appointment of Joseph Ryan as a director on 2021-07-16

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED JUDITH BATCHELAR

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR PHILIP BURGESS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MARK LAMBERT

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR LUCK

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED CHRISTOPHER BELL

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/04/1520 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED JOSEPH RYAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD

View Document

05/03/155 March 2015 DIRECTOR APPOINTED RICHARD BRYAN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYROM

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAGE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED HARRY KEOGH

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/06/142 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O THE RUGBY PLAYERS ASSOCIATION 7TH FLOOR REGAL HOUSE LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED STUART MUNDAY

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED NICHOLAS JAMES BYROM

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR WILLIAM JOHN JAMES

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID BARNES

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED CHRISTIAN DAY

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CAMPION / 15/03/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM C/O PROFESSIONAL RUGBY PLAYERS ASSOCIATION 7TH FLOOR REGAL HOUSE LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

30/04/1030 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED P.R.A. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

07/12/097 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MARK DAVID CAMPION

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O PROFESSIONAL RUGBY PLAYERS ASSOCIATION 7TH FLOOR LEGAL HOUSE LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 30A COLLEGE GREEN BRISTOL BS1 5TB

View Document

13/04/9913 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED EURUP LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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