1 Duval Square
London
E1 6PW
Director Name | Ms Michelle Lesley Hallett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Compliance Officer, Financial Services |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Duval Square London E1 6PW |
Director Name | Coral Mary Richards |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Westbrook Street Blewbury,Didcot Oxon OX11 9QA |
Director Name | Dr Kenneth Duncan Boness |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | East View Bessels Way Blewbury Oxfordshire OX11 9NR |
Director Name | Brian Geoffrey Lewis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Templars Close Wheatley Oxford OX33 1PA |
Director Name | John Murray Richards |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA |
Director Name | Graham Charles Brooks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Tadcombe Besselslea Road Blewbury Didcot Oxfordshire OX11 9NW |
Secretary Name | Louise Gail Nesta Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Penridge Church Road, Blewbury Didcot Oxon OX11 9PY |
Director Name | Christopher Michael Roche |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blenheim Close Didcot Oxfordshire OX11 7JJ |
Director Name | Duncan Gordon Booth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2004) |
Role | Software Engineering Consultan |
Correspondence Address | Sylvan Courtnay Close Sutton Courtnay Abingdon Oxfordshire OX14 4AV |
Director Name | Richard Edward Olearczyk |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 March 2003) |
Role | Software Consultant |
Correspondence Address | Mayfield Wantage Road Harwell Oxfordshire OX11 0LE |
Director Name | Joe Robert Craig |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 1997) |
Role | Senior Software Engineer |
Correspondence Address | 46 Queen Elizabeth Close Didcot Oxfordshire OX11 8TU |
Director Name | Richard Lines |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lambourne Drive Locks Heath Southampton SO31 6UA |
Director Name | David Alun Rowles |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2005) |
Role | Cons |
Correspondence Address | 23 Gardiner Close Abingdon Oxfordshire OX14 3YA |
Director Name | Ms Vanessa Coral May Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Ride Silchester Reading Berkshire RG7 2PX |
Director Name | Eva Pinkavova |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2003) |
Role | Manager |
Correspondence Address | 30 Samor Way Didcot Oxfordshire OX11 8RF |
Director Name | Thomas Frederick Brockbank |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 17 Lancaster Avenue London SE27 9EL |
Director Name | Matthew Fenn Lewis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2003) |
Role | Test Engineer |
Correspondence Address | Repton Faringdon Road Shippon Abingdon Oxfordshire OX13 6LT |
Director Name | Karen Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2005) |
Role | Customer Relations Manager |
Correspondence Address | 2 Jepps Close Cheshunt Hertfordshire EN7 6UT |
Director Name | Ian McDermott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(10 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2003) |
Role | Software Engineer |
Correspondence Address | 83 Kynaston Road Didcot Oxfordshire OX11 8HA |
Director Name | Scott Earle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2004) |
Role | Software Engineer |
Correspondence Address | 6 Blandford Road Kidlington Oxfordshire OX5 2BN |
Director Name | Daniel Robert Lawrence |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2004) |
Role | Software Engineer |
Correspondence Address | 58 Norreys Road Didcot Oxfordshire OX11 0AN |
Secretary Name | Nicola Jane Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | 10 Dulas Close Didcot Oxfordshire OX11 7UA |
Director Name | Nicola Jane Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2007) |
Role | Finance Manager |
Correspondence Address | 10 Dulas Close Didcot Oxfordshire OX11 7UA |
Director Name | Dr Graham Waynforth Richards |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 April 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 London Road Blewbury Didcot Oxfordshire OX11 9NX |
Director Name | Charles Matthew Martin Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dual New Zealand/Uk |
Status | Resigned |
Appointed | 28 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Senior Software Engineer |
Correspondence Address | The Old Post Office The Greenway, West Hendred Wantage Oxfordshire OX12 8RG |
Director Name | Mr Stephen James Griffiths |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2009) |
Role | Senior Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sycamore Road Ambrosden Bicester Oxfordshire OX25 2RN |
Director Name | Mr Philip Arthur Boland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2012) |
Role | Chief Executive Officer |
Country of Residence | Luxembourg |
Correspondence Address | 198 High Street Tonbridge Kent TN9 1BE |
Director Name | Mr Marc Binck |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 09 April 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2012) |
Role | Chief Technology Officer |
Country of Residence | Luxembourg |
Correspondence Address | 198 High Street Tonbridge Kent TN9 1BE |
Director Name | Mr Paul David Burgess |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 January 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Street Tonbridge Kent TN9 1BE |
Director Name | Mr Peter Janis Kriskinans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU |
Director Name | Mrs Sarah Louise Kriskinans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU |
Director Name | Mr Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25, 4th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2021) |
Role | Vp Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | rcp.co.uk |
---|
Registered Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£134,709 |
Cash | £21,019 |
Current Liabilities | £449,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
28 July 2009 | Delivered on: 18 August 2009 Satisfied on: 2 February 2012 Persons entitled: Heron (Devonshire House No.1) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit with full title guarantee. Fully Satisfied |
---|---|
17 May 2005 | Delivered on: 25 May 2005 Satisfied on: 2 February 2012 Persons entitled: Heron (Devonshire House No. 1) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (£7,307.50 plus vat) and interest accrued. Fully Satisfied |
1 December 2020 | Full accounts made up to 30 November 2019 (30 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (20 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (20 pages) |
3 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page) |
8 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (19 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (19 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Notification of Option Computers Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Option Computers Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
9 May 2016 | Registered office address changed from 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resignation of an auditor (2 pages) |
5 October 2015 | Resignation of an auditor (2 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
25 September 2015 | Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY on 25 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page) |
24 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 September 2015 | Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages) |
24 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 September 2015 | Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages) |
1 September 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
1 September 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Company name changed B2 rcp LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed B2 rcp LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Appointment of Mrs Sarah Louise Kriskinans as a director (3 pages) |
1 May 2012 | Appointment of Mrs Sarah Louise Kriskinans as a director (3 pages) |
14 March 2012 | Registered office address changed from 198 High Street Tonbridge Kent TN9 1BE England on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 198 High Street Tonbridge Kent TN9 1BE England on 14 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Paul Burgess as a director (2 pages) |
5 March 2012 | Termination of appointment of Philip Boland as a director (2 pages) |
5 March 2012 | Termination of appointment of Marc Binck as a director (2 pages) |
5 March 2012 | Appointment of Mr Peter Janis Kriskinans as a director (3 pages) |
5 March 2012 | Termination of appointment of Philip Boland as a director (2 pages) |
5 March 2012 | Appointment of Mr Peter Janis Kriskinans as a director (3 pages) |
5 March 2012 | Termination of appointment of Marc Binck as a director (2 pages) |
5 March 2012 | Termination of appointment of Paul Burgess as a director (2 pages) |
9 February 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
9 February 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Appointment of Mr Paul David Burgess as a director (2 pages) |
19 July 2011 | Appointment of Mr Paul David Burgess as a director (2 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
2 October 2010 | Company name changed rcp consultants LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed rcp consultants LIMITED\certificate issued on 02/10/10
|
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
29 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Nicholas Shepherd as a director (1 page) |
6 July 2010 | Appointment of Marc Binck as a director (2 pages) |
6 July 2010 | Termination of appointment of Nicholas Shepherd as a director (1 page) |
6 July 2010 | Appointment of Marc Binck as a director (2 pages) |
5 July 2010 | Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Mr Philip Arthur Boland as a director (2 pages) |
5 July 2010 | Appointment of Mr Philip Arthur Boland as a director (2 pages) |
5 July 2010 | Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Devonshire House Bishopsgate London EC2M 4JX England on 5 July 2010 (1 page) |
16 June 2010 | Termination of appointment of Graham Richards as a director (1 page) |
16 June 2010 | Termination of appointment of Vanessa Richards as a director (1 page) |
16 June 2010 | Termination of appointment of Graham Richards as a director (1 page) |
16 June 2010 | Registered office address changed from Dales High Street Didcot. Oxon. OX11 8EQ on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Dales High Street Didcot. Oxon. OX11 8EQ on 16 June 2010 (1 page) |
16 June 2010 | Termination of appointment of Vanessa Richards as a director (1 page) |
6 May 2010 | Termination of appointment of Nicola Davis as a secretary (1 page) |
6 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
6 May 2010 | Termination of appointment of Nicola Davis as a secretary (1 page) |
6 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
1 April 2009 | Director appointed mr nicholas shepherd (1 page) |
1 April 2009 | Director appointed mr nicholas shepherd (1 page) |
31 March 2009 | Appointment terminated director stephen griffiths (1 page) |
31 March 2009 | Appointment terminated director stephen griffiths (1 page) |
18 March 2009 | Director's change of particulars / graham richards / 09/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / graham richards / 09/03/2009 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
2 April 2008 | Director appointed mr stephen james griffiths (1 page) |
2 April 2008 | Director appointed mr stephen james griffiths (1 page) |
1 April 2008 | Appointment terminated director charles jenkins (1 page) |
1 April 2008 | Appointment terminated director charles jenkins (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 20/04/06; full list of members (4 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (4 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Full accounts made up to 31 January 2005 (18 pages) |
18 May 2005 | Full accounts made up to 31 January 2005 (18 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members
|
26 April 2005 | Return made up to 20/04/05; full list of members
|
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
13 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (10 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (10 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
4 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
4 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
16 September 2003 | Re section 394 (1 page) |
16 September 2003 | Re section 394 (1 page) |
1 September 2003 | Auditor's resignation (2 pages) |
1 September 2003 | Auditor's resignation (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (11 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (11 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Return made up to 20/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (9 pages) |
17 April 2002 | Full accounts made up to 31 January 2002 (20 pages) |
17 April 2002 | Full accounts made up to 31 January 2002 (20 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members
|
16 May 2001 | Return made up to 20/04/01; full list of members
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 January 2000 (21 pages) |
13 September 2000 | Full accounts made up to 31 January 2000 (21 pages) |
19 May 2000 | Return made up to 20/04/00; full list of members (9 pages) |
19 May 2000 | Return made up to 20/04/00; full list of members (9 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 20/04/99; no change of members
|
16 May 1999 | Return made up to 20/04/99; no change of members
|
19 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
21 May 1998 | Return made up to 20/04/98; full list of members (8 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 20/04/98; full list of members (8 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
3 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (6 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 January 1996 (16 pages) |
24 June 1996 | Full accounts made up to 31 January 1996 (16 pages) |
12 May 1996 | Return made up to 20/04/96; no change of members
|
12 May 1996 | Return made up to 20/04/96; no change of members
|
23 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
20 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
2 August 1994 | Full accounts made up to 31 January 1994 (10 pages) |
2 August 1994 | Full accounts made up to 31 January 1994 (10 pages) |
15 June 1994 | Memorandum and Articles of Association (9 pages) |
15 June 1994 | Memorandum and Articles of Association (9 pages) |
15 June 1994 | Resolutions
|
15 June 1994 | Resolutions
|
9 May 1994 | Return made up to 20/04/94; full list of members (8 pages) |
9 May 1994 | Return made up to 20/04/94; full list of members (8 pages) |
20 April 1993 | Incorporation (32 pages) |
20 April 1993 | Incorporation (32 pages) |