RP2 LIMITED

02647500
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
17 Jun 2024 insolvency Liquidation In Administration Progress Report 28 Buy now
08 Mar 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Jan 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
19 Apr 2023 insolvency Liquidation In Administration Progress Report 33 Buy now
16 Mar 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 Oct 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
26 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 Apr 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
13 Oct 2021 insolvency Liquidation In Administration Progress Report 34 Buy now
27 May 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 May 2021 insolvency Liquidation In Administration Proposals 44 Buy now
24 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 Feb 2021 officers Termination of appointment of director (Martin Cole) 1 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2020 mortgage Registration of a charge 37 Buy now
29 Oct 2020 mortgage Registration of a charge 9 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2019 accounts Annual Accounts 26 Buy now
17 Jul 2019 officers Change of particulars for director (Mrs Victoria Elizabeth Bird) 2 Buy now
04 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2018 accounts Annual Accounts 25 Buy now
21 Nov 2017 officers Termination of appointment of secretary (Stuart Charles Cole) 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 accounts Annual Accounts 26 Buy now
09 Jan 2017 officers Change of particulars for director (Victoria Elizabeth Bird) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2016 accounts Annual Accounts 21 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
06 Jun 2015 accounts Annual Accounts 22 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 accounts Annual Accounts 23 Buy now
27 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 3 Buy now
07 Jun 2013 accounts Annual Accounts 20 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 11 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jun 2012 accounts Annual Accounts 17 Buy now
30 May 2012 officers Appointment of director (Mr Daniel Jones) 2 Buy now
29 May 2012 officers Appointment of director (Mr Martin Cole) 2 Buy now
29 May 2012 officers Appointment of secretary (Mr Stuart Charles Cole) 2 Buy now
29 May 2012 officers Termination of appointment of director (Matthew Potter) 1 Buy now
29 May 2012 officers Termination of appointment of director (Paul Lymer) 1 Buy now
29 May 2012 officers Termination of appointment of director (Stuart Cole) 1 Buy now
29 May 2012 officers Termination of appointment of secretary (Victoria Bird) 1 Buy now
23 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2012 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
19 May 2011 accounts Annual Accounts 18 Buy now
19 Oct 2010 annual-return Annual Return 7 Buy now
26 May 2010 accounts Annual Accounts 18 Buy now
10 May 2010 officers Appointment of director (Stuart Cole) 3 Buy now
10 May 2010 officers Appointment of director (Paul Lymer) 3 Buy now
12 Nov 2009 officers Termination of appointment of director (Geoffrey Cole) 2 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Jun 2009 officers Appointment terminated director john heales 1 Buy now
23 Apr 2009 accounts Annual Accounts 16 Buy now
01 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
30 Sep 2008 officers Director's change of particulars / john heales / 01/02/2008 1 Buy now
25 Mar 2008 accounts Annual Accounts 17 Buy now
16 Nov 2007 annual-return Return made up to 20/09/07; full list of members 6 Buy now
10 Jul 2007 accounts Annual Accounts 16 Buy now
31 Oct 2006 annual-return Return made up to 20/09/06; full list of members 3 Buy now
17 Jul 2006 officers Director's particulars changed 1 Buy now
18 May 2006 accounts Annual Accounts 16 Buy now
20 Oct 2005 annual-return Return made up to 20/09/05; full list of members 8 Buy now
08 Mar 2005 accounts Annual Accounts 7 Buy now
19 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2004 annual-return Return made up to 20/09/04; full list of members 8 Buy now
21 May 2004 accounts Annual Accounts 7 Buy now
20 Jan 2004 address Registered office changed on 20/01/04 from: watkins lodge green lane burnham-on-crouch essex. CM0 8PU 1 Buy now
16 Sep 2003 annual-return Return made up to 20/09/03; full list of members 8 Buy now
22 Apr 2003 accounts Annual Accounts 8 Buy now
13 Nov 2002 annual-return Return made up to 20/09/02; full list of members 8 Buy now
30 Jan 2002 officers Director resigned 1 Buy now
23 Jan 2002 accounts Annual Accounts 8 Buy now
03 Oct 2001 annual-return Return made up to 20/09/01; full list of members 7 Buy now
17 Aug 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2001 accounts Annual Accounts 7 Buy now
09 May 2001 officers New secretary appointed;new director appointed 2 Buy now
09 May 2001 officers New director appointed 2 Buy now
21 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
21 Feb 2001 officers Director resigned 1 Buy now
08 Nov 2000 annual-return Return made up to 20/09/00; full list of members 7 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
24 Dec 1999 accounts Annual Accounts 7 Buy now
19 Oct 1999 annual-return Return made up to 20/09/99; no change of members 4 Buy now
21 Jun 1999 officers New director appointed 2 Buy now
14 Apr 1999 accounts Annual Accounts 8 Buy now