Advanced company searchLink opens in new window

RP2 HOLDINGS LIMITED

Company number 05692109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2016 SH02 Statement of capital on 15 December 2015
  • GBP 354,669
05 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption of shares 15/12/2015
27 Jan 2016 AD01 Registered office address changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 January 2016
12 Jun 2015 SH02 Statement of capital on 15 May 2015
  • GBP 454,669
12 Jun 2015 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
06 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
13 Mar 2015 MA Memorandum and Articles of Association
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 676,891
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
07 Apr 2014 CERTNM Company name changed rathbone perception holdings LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-04
01 Apr 2014 CONNOT Change of name notice
17 Mar 2014 SH02 Statement of capital on 31 May 2013
  • GBP 676,891
17 Mar 2014 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
11 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 676,891
07 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
11 Apr 2013 MR04 Satisfaction of charge 1 in full
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Create share class 30/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
16 Jan 2013 MEM/ARTS Memorandum and Articles of Association
09 Jul 2012 CERTNM Company name changed vicki stuart martin holdings LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
09 Jul 2012 CONNOT Change of name notice