RKP LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 02/01/2013

View Document

03/05/133 May 2013 SAIL ADDRESS CHANGED FROM:
C/O TABA LTD
CHARTERHOUSE 2A-3A
BEDFORD PLACE
SOUTHAMPTON
HANTS
SO15 2DB

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM, C/O TABA LTD, CHARTERHOUSE 2A-3A, BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2DB, ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 30/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, C/O TOPCOM LTD, CHARTERHOUSE 2A-3A, BEDFORD PLACE, SOUTHAMPTON, HANTS, SO15 2DB

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1015 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY DIANE WARLAND

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE CONSULTANTS LTD / 31/03/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, UPPER OFFICE MAPLE LEAF, 16-22 THE POLYGON, SOUTHAMPTON, HANTS, SO15 2BN

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS KEITH PENNIALL / 21/03/2010

View Document

22/03/1022 March 2010 SECRETARY APPOINTED DIANE AVRIL MARIA WARLAND

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISP CONTRACTORS LTD / 21/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

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

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ISP CONTRACTORS LTD

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY A MASON & CO SECRETARIAL LTD

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PENNIALL / 01/05/2008

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
A MASON & CO SEC LTD, 2A-3A BEDFORD ROW, SOUTHAMPTON, SO15 2DB

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM:
A MASON & COMPANY LIMITED, 2A-3A BEDFORD PLACE, SOUTHAMPTON, SO15 2DB

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

01/05/031 May 2003 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