R P A ARCHITECTS LIMITED

2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England
StatusACTIVE
Company No.04557514
CategoryPrivate Limited Company
Incorporated09 Oct 2002
Age21 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-05-01

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 26 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 17 Feb 2010

Action Date: 11 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-11

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WATLING SOLUTIONS LIMITED

214 HERMITAGE ROAD,CHESTER,CH1 6AE

Number:09594169
Status:ACTIVE
Category:Private Limited Company

BLOOM STREET PROPERTIES LTD

BLOOM STREET PROPERTIES GAINSBOROUGH HOUSE,MANCHESTER,M1 6DN

Number:08261151
Status:ACTIVE
Category:Private Limited Company

CR&ES LTD

THE COACH HOUSE,YORK,YO60 7LH

Number:06841922
Status:ACTIVE
Category:Private Limited Company

FYFORD LTD

156 RUSSELL DRIVE,WOLLATON,NG8 2BE

Number:07971629
Status:ACTIVE
Category:Private Limited Company

TARGET BUSINESS SOLUTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source