- Company Overview for RPS HERITAGE HOLDINGS LIMITED (04340862)
- Filing history for RPS HERITAGE HOLDINGS LIMITED (04340862)
- People for RPS HERITAGE HOLDINGS LIMITED (04340862)
- Charges for RPS HERITAGE HOLDINGS LIMITED (04340862)
- More for RPS HERITAGE HOLDINGS LIMITED (04340862)
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) |
---|---|---|---|
12 Dec 2018 | AP03 | Appointment of Mr David Joseph Gormley as a secretary on 4 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Nick Rowe as a secretary on 4 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr John James Chubb as a director on 13 November 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Trevor Matthew Hoyle as a director on 9 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | TM01 | Termination of appointment of Graham Cox as a director on 30 June 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Graham Cox as a director on 30 June 2016 | |
21 Jan 2016 | AP01 | Appointment of Miss Judith Cottrell as a director on 21 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Trevor Matthew Hoyle as a director on 21 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Erica Mortimer as a director on 19 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | AP01 | Appointment of Mr Graham Cox as a director on 8 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr Nick Rowe as a secretary on 8 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Gary Young as a director on 8 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Kevin Roy Goodwin as a director on 8 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of John Edward Stockdale as a director on 8 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Paul Robert Chadwick as a director on 8 August 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Kevin Roy Goodwin as a secretary on 8 August 2014 |