RIPCA UK LIMITED
Status | ACTIVE |
Company No. | 02550366 |
Category | Private Limited Company |
Incorporated | 19 Oct 1990 |
Age | 33 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RIPCA UK LIMITED is an active private limited company with number 02550366. It was incorporated 33 years, 6 months, 18 days ago, on 19 October 1990. The company address is 12 High Street, Stanford-le-hope, SS17 0EY, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: 12 High Street Stanford-Le-Hope SS17 0EY
Old address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU
Change date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025503660001
Charge creation date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Appoint person secretary company with name date
Date: 25 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marcel Johannes Franciscus Van Veen
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dirk Cornelis Van Der Winden
Termination date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 16 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Anneke Hoetmer
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Hendrik Zandvliet
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Change sail address company with old address
Date: 12 Nov 2013
Category: Address
Type: AD02
Old address: 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Change sail address company with old address
Date: 26 Oct 2012
Category: Address
Type: AD02
Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: , Abacus House 7 Argent Court, Sylvan Way Southfields Bus Park, Laindon, Basildon Essex, SS15 6TH
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Dirk Cornelis Van Der Winden
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 26 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Legacy
Date: 30 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 30/09/96 from: cornwallis house, instone road, dartford, kent DA1 2AG
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; no change of members
Documents
Legacy
Date: 20 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 20/10/95 from: hill house, 1 little new street, london., EC4A 3TR
Documents
Accounts with accounts type full
Date: 23 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts amended with made up date
Date: 02 Feb 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AAMD
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 31 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/94; full list of members
Documents
Legacy
Date: 30 Oct 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/93
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/10/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 14/12/92--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Mar 1993
Category: Capital
Type: 123
Description: £ nc 1000/50000 14/12/92
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 20/01/93 from: 2,south square,, gray's inn,, london., WC1R 5HR
Documents
Legacy
Date: 26 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; full list of members
Documents
Some Companies
2 MOUNT PARADE,NORTH YORKS,HG1 1BX
Number: | 02403246 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HEATH CROFT ROAD,WEST MIDLANDS,B75 6NH
Number: | 00381871 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CONNAUGHT ROAD,LONDON,E11 4AB
Number: | 10997439 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 COPNOR ROAD PORTSMOUTH HAMPSHIRE ENGLAND,PORTSMOUTJ,PO3 5EQ
Number: | 11251826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,COLCHESTER,CO4 5PX
Number: | 03810106 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 RIVERSIDE,LONDON,SE26 5DA
Number: | 07694699 |
Status: | ACTIVE |
Category: | Private Limited Company |