THE ASSOCIATION OF RELOCATION PROFESSIONALS

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Termination of appointment of Carla Maura Roundell-Greene as a director on 2022-01-28

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 6-7 DISS BUSINESS CENTRE DARK LANE DISS NORFOLK IP21 4HD

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR SIMON ANDREW JOHNSTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM C/O CRITCHLEYS LLP; BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP ENGLAND

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/02/164 February 2016 01/02/16 NO MEMBER LIST

View Document

03/02/163 February 2016 SAIL ADDRESS CREATED

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRY EDGAR ZURLINDEN / 06/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DERRY EDGAR ZURLINDEN / 06/01/2016

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/02/152 February 2015 01/02/15 NO MEMBER LIST

View Document

27/02/1427 February 2014 01/02/14 NO MEMBER LIST

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DERRY EDGAR ZURLINDEN

View Document

15/07/1315 July 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

25/02/1325 February 2013 01/02/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 01/02/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLA MAURA ROUNDELL-GREENE / 01/02/2011

View Document

17/02/1117 February 2011 01/02/11 NO MEMBER LIST

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 01/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA MAURA ROUNDELL-GREENE / 31/01/2010

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR STUART MITCHELL

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER GRAYBURN

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HUMPHREYS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1QD

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 01/02/05

View Document

09/02/059 February 2005 COMPANY NAME CHANGED ASSOCIATION OF RELOCATION AGENTS (THE) CERTIFICATE ISSUED ON 09/02/05

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/02/048 February 2004 ANNUAL RETURN MADE UP TO 01/02/04

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 01/02/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 ANNUAL RETURN MADE UP TO 01/02/02

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/02/003 February 2000 ANNUAL RETURN MADE UP TO 01/02/00

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/02/993 February 1999 ANNUAL RETURN MADE UP TO 01/02/99

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 01/02/98

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 01/02/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 01/02/96

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/958 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/958 March 1995 ANNUAL RETURN MADE UP TO 01/02/95

View Document

08/03/958 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 3 ST MARY STREET CHIPPENHAM WILTS SN15 3JL

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 ALTER MEM AND ARTS 10/12/92

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 ANNUAL RETURN MADE UP TO 01/02/93

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 ANNUAL RETURN MADE UP TO 01/02/92

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 ANNUAL RETURN MADE UP TO 01/02/91

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/903 April 1990 ANNUAL RETURN MADE UP TO 07/01/90

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/01/8919 January 1989 ANNUAL RETURN MADE UP TO 06/12/88

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 ANNUAL RETURN MADE UP TO 11/12/87

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/05/8813 May 1988 ALTER MEM AND ARTS 240388

View Document

13/05/8813 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM: SPRINGFIELD HOUSE ASTON TIRROLD OXFORDSHIRE

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/8610 June 1986 CERTIFICATE OF INCORPORATION

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