- Company Overview for RGP ARCHITECTS LIMITED (06556235)
- Filing history for RGP ARCHITECTS LIMITED (06556235)
- People for RGP ARCHITECTS LIMITED (06556235)
- Charges for RGP ARCHITECTS LIMITED (06556235)
- More for RGP ARCHITECTS LIMITED (06556235)
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) |
---|---|---|---|
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | MR01 | Registration of charge 065562350001, created on 13 October 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Apr 2015 | CH01 | Director's details changed for Nigel William Gale on 16 July 2014 | |
19 Nov 2014 | AP04 | Appointment of Tw Secretarial Limited as a secretary on 14 November 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Median House Fishleigh Court Roundswell Barnstaple Devon EX31 3UD to 47 Boutport Street Barnstaple Devon EX31 1SQ on 16 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2010 | TM01 | Termination of appointment of Philip Byers as a director | |
26 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
09 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
08 Sep 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
08 Sep 2008 | 288b | Appointment terminated director company directors LIMITED | |
08 Sep 2008 | 288a | Director appointed nigel william gale |