Advanced company searchLink opens in new window

REHABILITATION & ATHLETICS PERFORMANCE UK LIMITED

Company number 08224251

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)
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Jun 2016 CH01 Director's details changed for Mr Mathew Grove on 25 May 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 CH01 Director's details changed for Mr Daniel George Boulle on 1 January 2015
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2013
05 Dec 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 01/07/2014
05 Dec 2013 CH01 Director's details changed for Mr David Harris on 1 December 2013
21 Jun 2013 AP01 Appointment of Anthony Purcell as a director
22 Apr 2013 AP01 Appointment of Mr David Harris as a director
12 Apr 2013 AP01 Appointment of Mathew Grove as a director
09 Apr 2013 TM02 Termination of appointment of Christopher Hughes as a secretary
25 Mar 2013 TM02 Termination of appointment of Christopher Hughes as a secretary
25 Mar 2013 AD01 Registered office address changed from 191 Wardour Street London W1F 8ZE United Kingdom on 25 March 2013
25 Mar 2013 TM01 Termination of appointment of Alexandre Long as a director
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2012 TM01 Termination of appointment of Christopher Hughes as a director
10 Nov 2012 AP01 Appointment of Mr Daniel George Boulle as a director
16 Oct 2012 AP01 Appointment of Mr Alexandre Serge Maxime Long as a director
08 Oct 2012 AP03 Appointment of Christopher Martin Hughes as a secretary
21 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted