Advanced company searchLink opens in new window

RMPP CAMBRIDGE (GP2) LTD

Company number 07831488

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)
22 Dec 2020 AP01 Appointment of Mrs Harveer Sidhu Durbin as a director on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Craig Spencer White as a director on 22 December 2020
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
27 Jul 2020 AA Accounts for a small company made up to 31 March 2019
17 Feb 2020 TM02 Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Sep 2019 AP01 Appointment of Mr Craig Spencer White as a director on 14 September 2019
19 Sep 2019 TM01 Termination of appointment of Hirenkumar Patel as a director on 13 September 2019
20 Feb 2019 AA Accounts for a small company made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
14 Dec 2017 AA Full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AP01 Appointment of Mr Shaun Reed as a director on 18 March 2015
24 Mar 2015 TM01 Termination of appointment of Mark Beckham as a director on 18 March 2015
24 Mar 2015 TM01 Termination of appointment of Imran Mohammad Nasir as a director on 18 March 2015
24 Mar 2015 AP01 Appointment of Mr Hiren Patel as a director on 18 March 2015
03 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
19 Dec 2014 AA Full accounts made up to 31 March 2014
16 Sep 2014 MR01 Registration of charge 078314880001, created on 4 September 2014
16 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
08 Aug 2013 AA Full accounts made up to 31 March 2013