About

Registered Number: 03605189
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Colmore Square, Birmingham, West Midlands, B4 6AA

 

Based in West Midlands, Recoup Revenue Management Ltd was registered on 28 July 1998, it's status is listed as "Active". We don't currently know the number of employees at the business. Stretton, Caroline Ann, Mccabe, Edward Leo Francis are listed as directors of Recoup Revenue Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, Edward Leo Francis 17 August 1998 23 December 1999 1
Secretary Name Appointed Resigned Total Appointments
STRETTON, Caroline Ann 10 May 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 October 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
MEM/ARTS - N/A 30 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 06 September 2006
353 - Register of members 06 September 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 19 August 2005
363a - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 23 March 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
363a - Annual Return 13 August 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 09 August 2001
AA - Annual Accounts 17 January 2001
363a - Annual Return 11 August 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
363a - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
225 - Change of Accounting Reference Date 04 September 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.