RGP ARCHITECTS LIMITED

06556235
47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

Documents

Documents
Date Category Description Pages
17 Dec 2024 accounts Annual Accounts 11 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Termination of appointment of secretary (Tw Secretarial Limited) 1 Buy now
28 Mar 2024 officers Appointment of corporate secretary (Westcotts Secretarial Limited) 2 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 11 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 accounts Annual Accounts 11 Buy now
06 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2021 officers Appointment of director (Mr Christopher Adam Sanders) 2 Buy now
06 Jun 2021 officers Termination of appointment of director (Nigel William Gale) 1 Buy now
06 Jun 2021 officers Appointment of director (Mr Darrel John Gill) 2 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 10 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2019 accounts Annual Accounts 10 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 accounts Annual Accounts 10 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2018 officers Change of particulars for director (Nigel William Gale) 2 Buy now
23 Aug 2017 accounts Annual Accounts 10 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 accounts Annual Accounts 5 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
15 Oct 2015 mortgage Registration of a charge 38 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 officers Change of particulars for director (Nigel William Gale) 2 Buy now
19 Nov 2014 officers Appointment of corporate secretary (Tw Secretarial Limited) 2 Buy now
18 Sep 2014 accounts Annual Accounts 7 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
12 Jul 2012 accounts Annual Accounts 8 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 8 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 officers Termination of appointment of director (Philip Byers) 1 Buy now
26 Jun 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
09 Oct 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
08 Sep 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
08 Sep 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
08 Sep 2008 officers Director appointed nigel william gale 1 Buy now
08 Sep 2008 officers Director appointed philip richard byers 1 Buy now
05 Apr 2008 incorporation Incorporation Company 18 Buy now