- Company Overview for RDP CONSULTING (IPSWICH) LTD (04200979)
- Filing history for RDP CONSULTING (IPSWICH) LTD (04200979)
- People for RDP CONSULTING (IPSWICH) LTD (04200979)
- Charges for RDP CONSULTING (IPSWICH) LTD (04200979)
- More for RDP CONSULTING (IPSWICH) LTD (04200979)
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) |
---|---|---|---|
21 Apr 2010 | AD02 | Register inspection address has been changed | |
21 Apr 2010 | CH01 | Director's details changed for Simon Alan Lasky on 18 April 2010 | |
09 Apr 2010 | TM02 | Termination of appointment of Simon Lasky as a secretary | |
09 Apr 2010 | CH03 | Secretary's details changed for Mrs Teresa Lynn Lasky on 9 April 2010 | |
09 Apr 2010 | AP03 | Appointment of Mrs Teresa Lynn Lasky as a secretary | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Nov 2009 | TM01 | Termination of appointment of Richard Davies as a director | |
02 Nov 2009 | TM01 | Termination of appointment of Derek Ponsford as a director | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Jun 2007 | 288c | Director's particulars changed | |
19 Apr 2007 | 363a | Return made up to 18/04/07; full list of members | |
19 Apr 2007 | 288c | Director's particulars changed | |
27 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
21 Apr 2006 | 363a | Return made up to 18/04/06; full list of members | |
11 Oct 2005 | 395 | Particulars of mortgage/charge | |
03 Aug 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
22 Apr 2005 | 363s |
Return made up to 18/04/05; full list of members
|
|
21 Apr 2005 | 288a | New secretary appointed | |
21 Apr 2005 | 288b | Secretary resigned | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG | |
03 Aug 2004 | AAMD | Amended accounts made up to 30 September 2003 |