About

Registered Number: 04246398
Date of Incorporation: 04/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 108 Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RA

 

Based in Woodstock, Oxfordshire, R.C.P. Properties Ltd was founded on 04 July 2001, it has a status of "Active". Parker, Roger Clive is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Roger Clive 04 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 August 2013
AD01 - Change of registered office address 03 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 20 July 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.