THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT

Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Termination of appointment of Garry Moss Collins as a secretary on 2025-02-19

View Document

03/04/253 April 2025 Appointment of Mrs Catherine Hardman as a secretary on 2025-02-19

View Document

03/04/253 April 2025 Termination of appointment of Richard Martin Clements as a director on 2025-02-02

View Document

03/04/253 April 2025 Termination of appointment of Amanda Jane Storey as a director on 2025-03-13

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/04/253 April 2025 Appointment of Colonel David Butt as a director on 2025-04-03

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Tanith Alexander as a director on 2024-09-25

View Document

12/06/2412 June 2024 Termination of appointment of Craig Palmer as a director on 2024-03-08

View Document

12/06/2412 June 2024 Termination of appointment of Owen James Adams as a director on 2024-03-08

View Document

12/06/2412 June 2024 Termination of appointment of John Bruce Knowles as a director on 2024-03-08

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Garry Collins as a secretary on 2024-02-05

View Document

14/03/2414 March 2024 Appointment of Mr Simon William Bragg as a director on 2024-03-08

View Document

14/03/2414 March 2024 Termination of appointment of Tim Jackson as a director on 2024-03-08

View Document

14/03/2414 March 2024 Termination of appointment of Mark Alexander, Alford Dornan as a director on 2024-03-08

View Document

14/03/2414 March 2024 Termination of appointment of John Le Feuvre as a secretary on 2023-12-18

View Document

14/03/2414 March 2024 Termination of appointment of Abdo Jahwoody Assad as a director on 2023-11-16

View Document

14/02/2414 February 2024 Director's details changed for Mr Richard Martin Clements on 2024-02-14

View Document

02/06/232 June 2023 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Racpd Larkhill Salisbury SP4 8QT

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Brunswick Company Secretaries Limited as a secretary on 2023-05-20

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

14/07/2114 July 2021 Appointment of Mr Tim Jackson as a director on 2021-06-09

View Document

13/07/2113 July 2021 Appointment of Mrs Tanith Alexander as a director on 2021-06-09

View Document

13/07/2113 July 2021 Appointment of Mr Abdo Jahwoody Assad as a director on 2021-06-09

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

04/02/204 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUNSWICK COMPANY SECRETARIES LIMITED / 03/02/2020

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED COLONEL OWEN JAMES ADAMS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED COLONEL CRAIG PALMER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED COLONEL ANTHONY BRIAN PHILLIPS

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MUSGRAVE

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLISON / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BRUCE KNOWLES / 31/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED BRIGADIER MARK PULLAN MBE

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MEAD

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL MICHAEL JAMES KELLY / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER JOHN ROBERT MEAD / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER JOHN ROBERT MEAD / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL MICHAEL JAMES KELLY / 13/12/2017

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN ADAMS

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BRUCE KNOWLES / 06/12/2017

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED DR JOHN BRUCE KNOWLES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS AMANDA JANE STOREY

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED COLONEL JOHN BRIAN MUSGRAVE

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL OWEN JAMES ADAMS / 30/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL OWEN JAMES ADAMS / 03/01/2017

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED BRIG JOHN ROBERT MEAD

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARPER

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MAJ GEN WILLIAM JAMES FRANK BRAMBLE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EELES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BENNETT

View Document

18/05/1618 May 2016 17/05/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL STEPHEN ELLISON / 04/05/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM ROYAL ARTILLERY BARRACKS LARKHILL SALISBURY WILTSHIRE SP4 8QT

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL STEPHEN ELLISON / 24/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHREY

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL NICHOLAS HENRY EELES / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL OWEN ADAMS / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER JEREMY MATTHEW JAMES BENNETT / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED COLONEL OWEN ADAMS

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINCHESTER

View Document

27/05/1527 May 2015 17/05/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN HARRISON

View Document

09/03/159 March 2015 DIRECTOR APPOINTED BRIGADIER SIMON LEA HUMPHREY

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED BRIGADIER JEREMY MATTHEW JAMES BENNETT

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR GODFREY GLYN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE PERRY

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED COLONEL MICHAEL JAMES KELLY

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED NEIL ALAN HOPKINS

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR STEPHEN ELLISON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR LUDWIG FORD

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THORNHILL

View Document

23/05/1423 May 2014 17/05/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1410 March 2014 ADOPT ARTICLES 05/03/2014

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

05/06/135 June 2013 17/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 DIRECTOR APPOINTED BRIGADIER LUDWIG KARL FORD

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED IAIN GRAHAM HARRISON

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAMBLE

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY HAROLD GLYN / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIVE REGINALD MOORE / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY HARPER / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE ELIZABETH PERRY / 20/06/2012

View Document

17/05/1217 May 2012 17/05/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR APPOINTED COLONEL RICHARD ANTHONY WINCHESTER

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL NICHOLAS HENRY EELES / 04/01/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER NICHOLAS HENRY EELES / 04/01/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN HALL

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED COLONEL MARK THORNHILL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PURVES

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED NICOLETTE ELIZABETH PERRY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PETER JEREMY HARPER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LANE

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MARSHALL

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED BRIGADIER WILLIAM JAMES FRANK BRAMBLE

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/06/102 June 2010 17/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIVE REGINALD MOORE / 01/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUNSWICK COMPANY SECRETARIES LIMITED / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SLATER PURVES / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER NEIL MARSHALL / 01/05/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED COLONEL PAUL RICHARD LORIMER LANE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED BRIGADIER NICHOLAS HENRY EELES

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED DARREN MICHAEL HALL

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE KNIGHTLEY

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL KENNY

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN TADIER

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLICOCK

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY GLYN / 17/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TADIER / 17/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLICOCK / 01/01/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE KNIGHTLEY / 17/05/2009

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ASHMORE

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TADIER / 07/05/2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED BRIGADIER NEIL MARSHALL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED WO1 (RASM) NEIL KENNY

View Document

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLICOCK / 25/04/2008

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: TURNPIKE HOUSE TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 19 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BU

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information