- Company Overview for RAPP LIMITED (01581935)
- Filing history for RAPP LIMITED (01581935)
- People for RAPP LIMITED (01581935)
- Charges for RAPP LIMITED (01581935)
- More for RAPP LIMITED (01581935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
15 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
15 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
15 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
15 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | TM01 | Termination of appointment of Ian Michael Haworth as a director on 30 October 2015 | |
10 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
10 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
10 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
10 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marco Scognamiglio on 7 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr Marco Scognamiglio on 31 December 2014 | |
13 May 2015 | CH01 | Director's details changed for Mr Ian Michael Haworth on 31 December 2014 | |
13 May 2015 | CH01 | Director's details changed for Ms Samantha Claire Nolan on 31 December 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014 |