- Company Overview for RPS GAMING LTD (06374903)
- Filing history for RPS GAMING LTD (06374903)
- People for RPS GAMING LTD (06374903)
- More for RPS GAMING LTD (06374903)
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 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2017 | |
11 Sep 2017 | AP03 | Appointment of Paul Martin Loman as a secretary on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 1 Second Avenue Bluebridge Halstead Essex CO9 2SU to 1 - 6 Grand Parade Brighton BN2 9QB on 11 September 2017 | |
17 May 2017 | TM02 | Termination of appointment of John Graham Walker as a secretary on 29 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Alec Ross Francis Meer as a director on 29 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of John Graham Walker as a director on 29 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of James Michael Rossignol as a director on 29 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Kieron Michael Gillen as a director on 29 April 2017 | |
17 May 2017 | AP01 | Appointment of Mr Rupert Adam Loman as a director on 29 April 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Jan 2016 | AA | Micro company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
23 Sep 2015 | AD01 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 May 2014 | CH01 | Director's details changed for Mr Alec Ross Francis Meer on 8 May 2014 | |
25 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
23 Sep 2013 | CH03 | Secretary's details changed for John Graham Walker on 1 August 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Mr John Graham Walker on 1 August 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Mr James Michael Rossignol on 6 December 2012 |