R P A ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 04557514 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
R P A ARCHITECTS LIMITED is an active private limited company with number 04557514. It was incorporated 21 years, 6 months, 26 days ago, on 09 October 2002. The company address is 2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England.
Company Fillings
Change to a person with significant control
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-31
Psc name: Ms Alice Nicola Gurney
Documents
Change account reference date company previous shortened
Date: 25 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-04-30
New date: 2024-03-31
Documents
Termination secretary company with name termination date
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-01
Officer name: Gillian Pauline Potter
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Richard William Potter
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-05
New address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
Old address: Strathfield House Chilton Road Upton Didcot Oxfordshire OX11 9JL United Kingdom
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Cessation of a person with significant control
Date: 11 Oct 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-01
Psc name: Gillian Pauline Potter
Documents
Cessation of a person with significant control
Date: 11 Oct 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard William Potter
Cessation date: 2022-05-01
Documents
Notification of a person with significant control
Date: 11 Oct 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Nicola Gurney
Notification date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Ms Alice Nicola Gurney
Documents
Capital allotment shares
Date: 10 May 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Date: 2022-05-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 May 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-05-01
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Ms Alice Nicola Gurney
Documents
Capital allotment shares
Date: 10 May 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Date: 2022-05-01
Capital : 26 GBP
Documents
Change account reference date company previous shortened
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Old address: Strathfield House Chilton Road Upton Oxfordshire OX11 9JL
Change date: 2017-05-23
New address: Strathfield House Chilton Road Upton Didcot Oxfordshire OX11 9JL
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Capital alter shares subdivision
Date: 17 Feb 2010
Action Date: 11 Feb 2010
Category: Capital
Type: SH02
Date: 2010-02-11
Documents
Capital name of class of shares
Date: 17 Feb 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard William Potter
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: 14 langdale court market square witney oxfordshire OX28 6FQ
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 21/07/03 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
214 HERMITAGE ROAD,CHESTER,CH1 6AE
Number: | 09594169 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOM STREET PROPERTIES GAINSBOROUGH HOUSE,MANCHESTER,M1 6DN
Number: | 08261151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,YORK,YO60 7LH
Number: | 06841922 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 RUSSELL DRIVE,WOLLATON,NG8 2BE
Number: | 07971629 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLARENDON HOUSE,NEWCASTLE UPON TYNE,NE1 5EE
Number: | 07394597 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY'S GOLDEN FISH & CHIPS LIMITED
95 EDINBURGH ROAD,JARROW,NE32 4BB
Number: | 08660343 |
Status: | ACTIVE |
Category: | Private Limited Company |