About

Registered Number: 04983892
Date of Incorporation: 03/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA

 

Rdp Consulting (Chelmsford) Ltd was registered on 03 December 2003 with its registered office in Essex, it's status is listed as "Active". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Stuart 09 October 2006 07 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC04 - N/A 02 January 2020
CS01 - N/A 02 January 2020
PSC04 - N/A 02 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
225 - Change of Accounting Reference Date 19 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.