- Company Overview for RP2 HOLDINGS LIMITED (05692109)
- Filing history for RP2 HOLDINGS LIMITED (05692109)
- People for RP2 HOLDINGS LIMITED (05692109)
- Charges for RP2 HOLDINGS LIMITED (05692109)
- More for RP2 HOLDINGS LIMITED (05692109)
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
|
|
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
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
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | SH02 |
Statement of capital on 31 May 2013
|
|
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
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
|
|
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jul 2012 | CONNOT | Change of name notice |