Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID LOVELL |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN LEMMON |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNLIE |
2023-10-06 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES MURDOCH |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRESTON HOPSON III |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES |
2023-07-07 |
update account_ref_day 31 => 30 |
2023-07-07 |
update account_ref_month 12 => 9 |
2023-06-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/06/23 |
2023-06-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/06/2023 |
2023-06-23 |
update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 5.62 |
2023-06-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-06-09 |
update statutory_documents CURRSHO FROM 31/12/2023 TO 30/09/2023 |
2023-03-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BROWNLIE |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTRELL |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY |
2023-03-14 |
update statutory_documents SECRETARY APPOINTED MR PRESTON HOPSON III |
2023-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RPS GROUP PLC / 17/02/2023 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LORRAINE ATTERBURY |
2022-05-11 |
update statutory_documents SECRETARY APPOINTED MRS KAREN LORRAINE ATTERBURY |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GORMLEY |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED MS JUDITH COTTRELL |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY |
2018-12-13 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2018-03-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROWE |
2018-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-08-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS GROUP PLC |
2017-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-07 |
update statutory_documents 07/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-09-07 |
delete address 20 WESTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4SH |
2014-09-07 |
insert address 20 WESTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-08 |
update statutory_documents 07/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-08 |
update statutory_documents 07/08/13 FULL LIST |
2013-06-24 |
delete address 20 MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4SH |
2013-06-24 |
insert address 20 WESTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4SH |
2013-06-24 |
update registered_address |
2013-06-22 |
delete sic_code 4100 - Collection, purify etc. of water |
2013-06-22 |
insert sic_code 36000 - Water collection, treatment and supply |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
20 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM |
2012-08-07 |
update statutory_documents 07/08/12 FULL LIST |
2012-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012 |
2012-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM
RPS GROUP PLC CENTURION COURT
85 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATTHEW HOYLE / 21/03/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012 |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOWEN |
2011-08-09 |
update statutory_documents 07/08/11 FULL LIST |
2011-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-08-09 |
update statutory_documents 07/08/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BURL DOWEN / 01/08/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATTHEW HOYLE / 01/08/2010 |
2010-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOYLE / 01/03/2009 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-10-14 |
update statutory_documents SECRETARY APPOINTED NICHOLAS ROWE |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY APRIL RIGBY |
2008-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
RPS GROUP PLC
CENTURION COURT
85 MILTON PARK ABINGTON
OXFORDSHIRE
OX14 4RY |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2004-08-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2004-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/04 |
2004-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2004-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/04 FROM:
CONSERVATION HOUSE
89 BRIGHTON ST
WALLASEY MERSEYSIDE
L44 6QJ |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-13 |
update statutory_documents SECRETARY RESIGNED |
2004-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-01 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2002-08-17 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-01 |
update statutory_documents £ NC 50000/100000
17/10/00 |
2000-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED 17/10/00 |
2000-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1999-10-29 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-04 |
update statutory_documents RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS |
1996-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-11 |
update statutory_documents RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS |
1995-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS |
1994-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS |
1993-03-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-03-22 |
update statutory_documents RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS |
1993-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-05-11 |
update statutory_documents £24900 27/02/92 |
1992-05-07 |
update statutory_documents £ NC 100/50000
27/02/92 |
1992-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-09-08 |
update statutory_documents RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS |
1990-12-19 |
update statutory_documents RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS |
1990-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-09-15 |
update statutory_documents RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
1989-09-15 |
update statutory_documents RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS |
1989-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1987-08-27 |
update statutory_documents RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS |
1987-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-03-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1986-12-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1985-04-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |