(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 44 Cambridge Road London SW11 4RR on Tuesday 2nd May 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, July 2019
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, July 2019
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th April 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 17th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 17th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
(CERTNM) Company name changed r a p capital management LTDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 17th February 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 16th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 16th September 2014 - new secretary appointed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, September 2013
| incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|