RMPP CAMBRIDGE (GP2) LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Altum Management (Uk) Limited as a secretary on 2025-04-07

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

09/04/249 April 2024 Appointment of Ms Natalia Kolotneva as a director on 2024-04-09

View Document

26/03/2426 March 2024 Termination of appointment of Philippa Martha Louise Taylor as a director on 2023-12-22

View Document

19/02/2419 February 2024 Director's details changed for Mr Steve Xuereb on 2024-02-19

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/11/2314 November 2023 Director's details changed for Mr Steve Xuereb on 2023-08-01

View Document

11/08/2311 August 2023 Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 2023-08-11

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Termination of appointment of Harveer Sidhu Durbin as a director on 2023-03-14

View Document

22/02/2322 February 2023 Appointment of Mr Steve Xuereb as a director on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Julian Nicholas Miles Taylor as a director on 2023-02-21

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Shaun Campbell Reed as a director on 2021-09-29

View Document

15/11/2115 November 2021 Appointment of Philippa Martha Louise Taylor as a director on 2021-09-29

View Document

09/08/219 August 2021 Appointment of Julian Taylor as a director on 2021-06-08

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CRAIG SPENCER WHITE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SHAUN REED

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR HIREN PATEL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR IMRAN NASIR

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BECKHAM

View Document

03/01/153 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078314880001

View Document

16/12/1316 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

01/11/111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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