RPS PROPCO 7 LIMITED

Company Documents

DateDescription
09/06/159 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLAN NEWMAN / 30/06/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN NEWMAN / 30/06/2014

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
CORNHILL HOUSE 32 CORNHILL
LONDON
EC3V 3SG

View Document

03/07/143 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED PETER CHARLES BEAUMONT

View Document

22/02/1022 February 2010 SECRETARY APPOINTED DAVID ALLAN NEWMAN

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR DAVID ALLAN NEWMAN

View Document

09/02/109 February 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED ALNERY NO. 2894 LIMITED
CERTIFICATE ISSUED ON 29/01/10

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
ONE BISHOPS SQUARE
LONDON
E1 6AD
UNITED KINGDOM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

10/12/0910 December 2009 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