About

Registered Number: 07391098
Date of Incorporation: 29/09/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: Severalls Hall, Severalls Lane, Colchester, CO4 5JS

 

Rapid Properties Ltd was established in 2010. The organisation has 7 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, James Glen 04 October 2016 - 1
BELL, James Adam 17 December 2012 13 March 2019 1
FANSHAWE, Simon Richard 20 October 2010 05 October 2012 1
HUANG, King-Su 08 February 2012 17 December 2012 1
KOFLER, Johannes 17 December 2012 19 May 2014 1
LEE, Michael John Schaw 29 September 2010 17 December 2012 1
RUBAN, Holger Peter 19 May 2014 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 08 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 21 March 2013
AP01 - Appointment of director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AP01 - Appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
RP04 - N/A 10 December 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 01 December 2011
AR01 - Annual Return 10 October 2011
SH01 - Return of Allotment of shares 13 December 2010
CH01 - Change of particulars for director 02 November 2010
AP01 - Appointment of director 28 October 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
NEWINC - New incorporation documents 29 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.