This company is commonly known as Rp2 Holdings Limited. The company was founded 18 years ago and was given the registration number 05692109. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | RP2 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05692109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, England, CM1 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 30 April 2012 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Secretary | 31 January 2006 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Secretary | 30 April 2012 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 31 January 2006 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 30 April 2012 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 31 January 2006 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 31 January 2006 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 31 January 2006 | Active |
Mrs Victoria Elizabeth Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Mr Martin Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Mr Daniel Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Accounts | Accounts with accounts type group. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Change account reference date company previous extended. | Download |
2018-06-05 | Accounts | Accounts with accounts type group. | Download |
2018-02-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-02-19 | Resolution | Resolution. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type group. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2016-06-02 | Accounts | Accounts with accounts type group. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.