R.P.C. HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

07/01/247 January 2024 Appointment of Mr Nigel Francis Gibbons as a director on 2024-01-07

View Document

07/01/247 January 2024 Termination of appointment of Paul Andrew Rendall as a director on 2024-01-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Registered office address changed from 5 Richmond Mews Bristol BS8 3DH to 1 1 Richmond Mews Bristol BS8 3DH on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Rachel Keenan as a secretary on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from 1 1 Richmond Mews Bristol BS8 3DH England to 1 Richmond Mews Bristol BS8 3DH on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mrs Rachel Julia Keenan as a director on 2023-09-06

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mrs Annelise Tracy Phillips as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

24/08/1924 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 DIRECTOR APPOINTED MRS KATRIN ANNELISE TRACY PHILLIPS

View Document

29/12/1829 December 2018 Appointment of Mrs Katrin Annelise Tracy Phillips as a director on 2018-12-17

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEEKS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEENAN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR THOMAS PETER MICHAEL CLARKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/01/162 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 3 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN KERR

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES GANDLEY

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MISS RACHEL KEENAN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GANDLEY

View Document

25/01/1525 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KERR / 25/01/2015

View Document

25/01/1525 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH KERR

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/01/131 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/01/122 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/01/103 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY KERR / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RENDALL / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEWIS KEENAN / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVELYN GANDLEY / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEEKS / 02/01/2010

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED JOSEPH LEWIS KEENAN

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 3 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH UNITED KINGDOM

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CHANCE

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN CHANCE

View Document

29/12/0829 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KERR / 29/12/2008

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/04/087 April 2008 SECRETARY APPOINTED SUSAN ELIZABETH KERR

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID JOHN WEEKS

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 3 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 3 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/83

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/82

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/80

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 3 RICHMOND MEWS CLIFTON BRISTOL BS8 3DH

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/81

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ORDER OF COURT - RESTORATION 06/09/90

View Document

26/01/8926 January 1989 DISSOLVED

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

12/01/8712 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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