RCP PROPERTY MANAGEMENT - History of Changes


DateDescription
2025-03-06 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-02-17 update person_title Jake Marsh: Property and Administration Manager; Member of the Senior Management Team => Property and Administration Manager; Member of the Senior Management Team; Director of Property Management
2025-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES
2024-06-03 delete source_ip 88.151.130.199
2024-06-03 insert source_ip 149.255.58.60
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-07 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAYDEN / 10/05/2023
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-05 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE
2022-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BLACKLEDGE
2022-08-12 delete source_ip 35.246.6.109
2022-08-12 insert source_ip 88.151.130.199
2022-08-12 update robots_txt_status www.rcppropertymanagement.co.uk: 200 => 404
2022-07-04 update statutory_documents DIRECTOR APPOINTED MISS GEORGINA FAYE GARRITY
2022-07-04 update statutory_documents SECRETARY APPOINTED MISS GEORGINA FAYE GARRITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 insert general_emails ma..@rcpmanagement.co.uk
2022-04-05 insert address Newbury House, 1st Floor Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
2022-04-05 insert email ma..@rcpmanagement.co.uk
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-14 delete source_ip 162.159.130.35
2022-02-14 delete source_ip 162.159.129.35
2022-02-14 insert source_ip 35.246.6.109
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-04 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-10-13 delete source_ip 93.184.220.23
2020-10-13 insert source_ip 162.159.130.35
2020-10-13 insert source_ip 162.159.129.35
2020-10-13 update website_status IndexPageFetchError => OK
2020-08-07 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 delete phone 0207 612 1242
2019-04-01 insert phone 01373 828714
2019-03-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-07-29 delete source_ip 88.151.130.199
2018-07-29 insert source_ip 93.184.220.23
2018-07-29 update robots_txt_status www.rcppropertymanagement.co.uk: 404 => 200
2018-05-29 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-06-11 delete source_ip 88.151.130.166
2017-06-11 insert source_ip 88.151.130.199
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYDEN / 25/04/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYDEN / 25/04/2017
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-11 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-11 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-02-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents 07/01/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-15 update statutory_documents 07/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address SUITE 2, DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1W 6XD
2014-02-07 insert address SUITE 2, DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-30 update statutory_documents 07/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-02-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 07/01/13 FULL LIST
2012-04-27 update statutory_documents DIRECTOR APPOINTED MR DAVID ALBERT BLACKLEDGE
2012-02-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 07/01/12 FULL LIST
2012-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYDEN / 07/01/2012
2011-03-07 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-01-12 update statutory_documents 07/01/11 FULL LIST
2010-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WILTSHIRE DRIVE TROWBRIDGE WILTSHIRE BA14 0TT
2010-01-15 update statutory_documents 07/01/10 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYDEN / 11/11/2009
2009-11-11 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-01-07 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents CURREXT FROM 31/01/2009 TO 30/06/2009
2008-09-16 update statutory_documents SECRETARY APPOINTED MR DAVID BLACKLEDGE
2008-09-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL RAYDEN
2008-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 ELM TREE ROAD LONDON NW8 9JX
2008-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION