About

Registered Number: 03379470
Date of Incorporation: 02/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Founded in 1997, Rapport International Ltd have registered office in Poole in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Rapport International Ltd. De Quervain Colley, Janet, Jahn, Ernestine Marie Dequervain, Lougee, Jonathan Grafton are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE QUERVAIN COLLEY, Janet 02 June 1997 - 1
JAHN, Ernestine Marie Dequervain 09 June 2013 - 1
LOUGEE, Jonathan Grafton 08 May 2003 14 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 21 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 March 2019
PSC04 - N/A 21 November 2018
CH01 - Change of particulars for director 20 November 2018
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 26 March 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 April 2016
TM02 - Termination of appointment of secretary 16 September 2015
AR01 - Annual Return 03 June 2015
SH01 - Return of Allotment of shares 27 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 November 2013
SH01 - Return of Allotment of shares 02 July 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 12 June 2013
RESOLUTIONS - N/A 30 May 2013
SH01 - Return of Allotment of shares 30 May 2013
CC04 - Statement of companies objects 30 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 18 March 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
CERTNM - Change of name certificate 23 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 06 June 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 11 June 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 03 April 2003
363a - Annual Return 14 June 2002
AA - Annual Accounts 16 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
RESOLUTIONS - N/A 30 November 1998
123 - Notice of increase in nominal capital 30 November 1998
MEM/ARTS - N/A 22 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
RESOLUTIONS - N/A 15 September 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.