Established in 1982, Central Rpl Ltd has its registered office in West Bromwich in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELWELL, Martyn Craig | 29 July 2011 | - | 1 |
HUGHES, Kristie Jayne | 05 November 2018 | - | 1 |
MANISON, Paul Nicholas | 05 May 2018 | - | 1 |
ALLEN, Nicholas John | 06 June 2001 | 07 July 2015 | 1 |
BICKNELL, John Arthur | N/A | 02 September 1996 | 1 |
EARDLEY, Graham | 07 October 2015 | 04 December 2016 | 1 |
RICHARDS, Gary William | 29 July 2011 | 25 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Kristie Jayne | 12 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 26 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AP01 - Appointment of director | 16 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AP01 - Appointment of director | 18 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
AP03 - Appointment of secretary | 12 April 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 17 July 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
CS01 - N/A | 16 February 2017 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AR01 - Annual Return | 08 January 2016 | |
RESOLUTIONS - N/A | 18 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 November 2015 | |
CERTNM - Change of name certificate | 22 October 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
RESOLUTIONS - N/A | 03 August 2015 | |
TM02 - Termination of appointment of secretary | 17 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
MR01 - N/A | 15 June 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
MR04 - N/A | 13 October 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 19 September 2011 | |
SH01 - Return of Allotment of shares | 23 August 2011 | |
RESOLUTIONS - N/A | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AD01 - Change of registered office address | 01 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 02 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 July 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 28 May 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
363s - Annual Return | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 20 January 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 June 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 16 February 1998 | |
RESOLUTIONS - N/A | 23 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1997 | |
123 - Notice of increase in nominal capital | 23 April 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 28 January 1997 | |
169 - Return by a company purchasing its own shares | 11 November 1996 | |
288b - Notice of resignation of directors or secretaries | 08 October 1996 | |
288a - Notice of appointment of directors or secretaries | 08 October 1996 | |
AA - Annual Accounts | 17 April 1996 | |
363s - Annual Return | 18 December 1995 | |
AA - Annual Accounts | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 1995 | |
363s - Annual Return | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 April 1994 | |
363s - Annual Return | 23 December 1993 | |
AA - Annual Accounts | 07 April 1993 | |
363s - Annual Return | 13 January 1993 | |
AA - Annual Accounts | 16 April 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 17 January 1992 | |
363a - Annual Return | 23 January 1991 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 10 May 1990 | |
AA - Annual Accounts | 26 October 1989 | |
363 - Annual Return | 26 October 1989 | |
288 - N/A | 19 June 1989 | |
288 - N/A | 09 February 1989 | |
AA - Annual Accounts | 07 September 1988 | |
363 - Annual Return | 07 September 1988 | |
AA - Annual Accounts | 12 April 1988 | |
363 - Annual Return | 12 April 1988 | |
AA - Annual Accounts | 08 May 1987 | |
363 - Annual Return | 08 May 1987 | |
287 - Change in situation or address of Registered Office | 23 February 1987 | |
288 - N/A | 30 October 1986 | |
NEWINC - New incorporation documents | 01 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2015 | Outstanding |
N/A |
Debenture | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 28 July 2011 | Outstanding |
N/A |
Legal charge | 09 June 2005 | Fully Satisfied |
N/A |
Debenture | 06 June 2005 | Fully Satisfied |
N/A |
Legal charge | 01 February 2002 | Fully Satisfied |
N/A |
Debenture | 29 August 1985 | Fully Satisfied |
N/A |