- Company Overview for RPK LONDON LIMITED (03831146)
- Filing history for RPK LONDON LIMITED (03831146)
- People for RPK LONDON LIMITED (03831146)
- Charges for RPK LONDON LIMITED (03831146)
- Insolvency for RPK LONDON LIMITED (03831146)
- More for RPK LONDON LIMITED (03831146)
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) |
---|---|---|---|
13 Aug 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
03 Aug 2007 | 288b | Secretary resigned | |
04 Jul 2007 | 288a | New secretary appointed | |
09 Nov 2006 | 363a | Return made up to 17/09/06; no change of members | |
25 Oct 2006 | 363a | Return made up to 17/08/05; full list of members | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
14 Oct 2005 | CERTNM | Company name changed provenance restaurants LIMITED\certificate issued on 14/10/05 | |
14 Oct 2005 | 288b | Secretary resigned | |
14 Oct 2005 | 288b | Director resigned | |
14 Oct 2005 | 288a | New secretary appointed | |
27 Aug 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 288a | New director appointed | |
03 Aug 2005 | 287 | Registered office changed on 03/08/05 from: hermitage house 45 church street reigate surrey RH2 0AD | |
29 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
28 Jun 2005 | 395 | Particulars of mortgage/charge | |
20 May 2005 | 288c | Director's particulars changed | |
22 Apr 2005 | 288a | New director appointed | |
26 Jan 2005 | 288b | Director resigned | |
25 Aug 2004 | 363s | Return made up to 17/08/04; full list of members | |
09 Jun 2004 | 288a | New director appointed | |
07 May 2004 | 288a | New secretary appointed | |
07 May 2004 | 288b | Secretary resigned | |
07 May 2004 | 288b | Director resigned | |
07 May 2004 | 288b | Director resigned | |
07 May 2004 | 288b | Director resigned |