THE RAPID RESULTS COLLEGE LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Notification of Rrc International Training & Consultancy Limited as a person with significant control on 2023-10-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Gary John Fallaize as a director on 2023-09-30

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Mr Nicholas James Shihan Fernando as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Mr Andrew Fox as a secretary on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Gary John Fallaize as a secretary on 2023-09-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM STOCKLEY

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/11/1826 November 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ANDREW JOSEPH FOX

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TOWLSON

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 3 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WESTMORE

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 27/11/12 STATEMENT OF CAPITAL GBP 2400.00

View Document

28/01/1328 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SAIL ADDRESS CREATED

View Document

12/12/1212 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANN CAMPBELL / 24/10/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANN CAMPBELL / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN WESTMORE / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID YOUNG / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FALLAIZE / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHEN TOWLSON / 01/10/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN FALLAIZE / 01/10/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICKY O'LEARY / 24/05/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0620 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 CAPIT 1900 SH AT £1 05/02/04

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/12/034 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED SHAWS LINTON TRAINING COURSES AN D PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: HARRINGTON CHAMBERS, 26 NORTH JOHN STREET, LIVERPOOL, L2 9RU

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED CHERRYWOOD DESIGN SERVICES LIMIT ED CERTIFICATE ISSUED ON 17/01/94

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 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