About

Registered Number: 03043848
Date of Incorporation: 10/04/1995 (29 years ago)
Company Status: Active
Registered Address: The Royal Grammar School, Amersham Road, High Wycombe, Bucks., HP13 6QT

 

Rgs (Activities) Ltd was registered on 10 April 1995. We don't currently know the number of employees at the business. The business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VORHIES, Deborah Eleanor 13 February 2020 - 1
DINGLE, Timothy Thomas 19 April 1999 31 March 2006 1
DIXON, Roger Ivo 10 May 1995 28 February 2011 1
JONES, Michael Gerald 10 April 1995 10 April 1995 1
PAGE, Roy Malcolm 31 March 2006 01 September 2015 1
PRIOR, John Keech 11 April 1995 31 March 2003 1
ROY CARLISLE 01 March 2011 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
VORHIES, Deborah Eleanor 13 February 2020 - 1
BRAUN, Amanda 31 August 2002 07 November 2011 1
HALL, Christopher Keith 19 April 2017 13 February 2020 1
HANCOCK, Colin Scott 02 April 1999 31 August 2002 1
MAUNDER, Timothy John 01 December 2012 19 April 2017 1
MORRIS, Maria Elizabeth 16 April 2012 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AP03 - Appointment of secretary 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 28 April 2017
AP03 - Appointment of secretary 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP01 - Appointment of director 19 April 2017
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AP03 - Appointment of secretary 07 May 2013
AR01 - Annual Return 15 May 2012
AP03 - Appointment of secretary 15 May 2012
AA01 - Change of accounting reference date 04 April 2012
TM02 - Termination of appointment of secretary 07 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 April 2011
AP02 - Appointment of corporate director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 22 May 1996
288 - N/A 02 August 1995
288 - N/A 25 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.