RPA QUANTITY SURVEYORS LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
MANNING HOUSE 22 CARLISLE PLACE
LONDON
SW1P 1JA

View Document

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DECLARATION OF SOLVENCY

View Document

19/03/1519 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1519 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1428 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM
29 BRESSENDEN PLACE
LONDON
SW1E 5DZ

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MARGOT ANNABEL DAY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED GRAHAM MATTHEW REID

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RODERICK ALISTAIR STEWART

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MICHAEL THOMPSON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009

View Document

18/05/0918 May 2009 SECTION 175(5)(A) QUOTED 01/05/2009 ADOPT ARTICLES 01/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED GWYN JONES

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CIARAN MICHAEL THOMPSON

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED KEVIN JONES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED GWYN JONES

View Document

14/11/0814 November 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

07/10/087 October 2008 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

07/10/087 October 2008 SECRETARY RESIGNED STEPHEN BRAND

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 38 CATHEDRAL ROAD CARDIFF CF1 9LL

View Document

11/05/0711 May 2007 S-DIV 23/04/07

View Document

11/05/0711 May 2007 SDIV 23/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS; AMEND

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED RPA PROJECTS LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/01/9819 January 1998 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