Advanced company searchLink opens in new window

RSPCA ASSURED LIMITED

Company number 02723670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2020 AP01 Appointment of Ms Ruth Layton as a director on 3 July 2020
30 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
19 May 2020 TM01 Termination of appointment of David Campbell James Main as a director on 18 May 2020
13 Jan 2020 AP01 Appointment of Mr Rene Olivieri as a director on 21 November 2019
26 Nov 2019 AP01 Appointment of Mr David John Smith as a director on 21 November 2019
20 Sep 2019 TM01 Termination of appointment of Jane Marie Tredgett as a director on 6 September 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Thomas Wilson Vaughan as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Michael Stuart Tomlinson as a director on 23 November 2018
20 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
13 Jun 2018 AP01 Appointment of Mrs Madeleine Claire Crawley as a director on 5 June 2018
12 Jun 2018 TM01 Termination of appointment of Miriam Jane Parker as a director on 12 December 2017
20 Apr 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
19 Jul 2016 AP01 Appointment of Mr David Campbell James Main as a director on 7 July 2016
19 Jul 2016 AP01 Appointment of Mr William Hamilton as a director on 7 July 2016
19 Jul 2016 AP01 Appointment of Mr Robert Hallam Baylis as a director on 7 July 2016
25 Jun 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
31 May 2016 AD02 Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
09 Mar 2016 TM01 Termination of appointment of Christopher James Laurence as a director on 24 February 2016
25 Jan 2016 TM01 Termination of appointment of Keith Bernard Baker as a director on 1 January 2016
02 Jun 2015 AA Full accounts made up to 31 December 2014