About

Registered Number: 03907057
Date of Incorporation: 14/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Granite Building, 6 Stanley Street, Liverpool, Merseyside, L1 6AF

 

Ral Partha Europe Ltd was registered on 14 January 2000, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Babcock, Ross, Reid, Paul Joseph, Tetlow, Martyn Edward, Higgins, Roger, Weisman, Morton for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABCOCK, Ross 27 January 2000 - 1
REID, Paul Joseph 28 January 2013 - 1
TETLOW, Martyn Edward 28 January 2013 - 1
HIGGINS, Roger 01 August 2003 28 January 2013 1
WEISMAN, Morton 27 January 2000 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 17 May 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 02 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 23 April 2002
363a - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
123 - Notice of increase in nominal capital 05 February 2000
287 - Change in situation or address of Registered Office 05 February 2000
CERTNM - Change of name certificate 02 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.