- Company Overview for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- Filing history for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- People for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- Charges for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- More for RAPID NEWS PUBLICATIONS LIMITED (02721194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Sep 2015 | AD01 | Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from , Unit 2 Chowley Court, Chowley Oak Lane, Tattenhall, Cheshire, CH3 9GA on 9 January 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
24 Jul 2012 | TM01 | Termination of appointment of Christopher Young as a director | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
06 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Sir Nigel Dennistoun Burney on 8 June 2010 | |
19 Jan 2010 | MAR | Re-registration of Memorandum and Articles | |
19 Jan 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | RR02 | Re-registration from a public company to a private limited company |