- 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) |
---|---|---|---|
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
|
|
07 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2006 | NEWINC | Incorporation |