About

Registered Number: 07539810
Date of Incorporation: 23/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 18 Wyde Feld, Bognor Regis, West Sussex, PO21 3DH

 

Having been setup in 2011, Recovery Partners Ltd has its registered office in Bognor Regis. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Lara 01 June 2019 - 1
ILES, Kirsten 01 June 2019 - 1
MEDDINGS, Sara, Dr 01 June 2019 - 1
ROBINSON, Martin 12 February 2020 - 1
ALEXANDER-WELLS, Klaus 23 February 2011 16 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Howard Roderick 23 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC01 - N/A 24 February 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 02 August 2019
MA - Memorandum and Articles 26 June 2019
CC01 - Notice of restriction on the company's articles 26 June 2019
RESOLUTIONS - N/A 24 June 2019
MA - Memorandum and Articles 24 June 2019
CC01 - Notice of restriction on the company's articles 24 June 2019
PSC01 - N/A 10 June 2019
PSC01 - N/A 10 June 2019
PSC01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
PSC07 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 20 July 2018
RESOLUTIONS - N/A 04 July 2018
CC04 - Statement of companies objects 04 July 2018
MA - Memorandum and Articles 09 April 2018
CC01 - Notice of restriction on the company's articles 09 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 February 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 22 November 2012
AD01 - Change of registered office address 22 November 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
TM01 - Termination of appointment of director 16 May 2011
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.