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)
23 Feb 2010 CH01 Director's details changed for Victoria Elizabeth Bird on 31 January 2010
23 Feb 2010 CH01 Director's details changed for Stuart Charles Cole on 31 January 2010
23 Apr 2009 AA Accounts for a medium company made up to 31 August 2008
17 Feb 2009 363a Return made up to 31/01/09; full list of members
16 Apr 2008 363a Return made up to 31/01/08; full list of members
15 Apr 2008 169 Gbp ic 1629000/1129000\31/03/08\gbp sr 500000@1=500000\
10 Apr 2008 169 Gbp ic 1951000/1629000\14/05/07\gbp sr 322000@1=322000\
25 Mar 2008 AA Accounts for a medium company made up to 31 August 2007
28 Apr 2007 AA Accounts for a medium company made up to 31 August 2006
27 Apr 2007 225 Accounting reference date shortened from 31/01/07 to 31/08/06
05 Apr 2007 363a Return made up to 31/01/07; full list of members
19 May 2006 88(3) Particulars of contract relating to shares
19 May 2006 88(2)R Ad 09/05/06--------- £ si 1950000@1=1950000 £ ic 1000/1951000
19 May 2006 88(2)R Ad 27/04/06--------- £ si 999@1=999 £ ic 1/1000
24 Mar 2006 287 Registered office changed on 24/03/06 from: kemp house 152-160 city road london EC1V 2NX
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New secretary appointed;new director appointed
08 Feb 2006 288b Director resigned
08 Feb 2006 288b Secretary resigned
07 Feb 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2006 NEWINC Incorporation