About

Registered Number: 04943656
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Building P05 Merville Barracks, Circular Road South, Colchester, Essex, CO2 7UT

 

Rmpa Holdings Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 12 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Dennis 01 June 2019 - 1
MENZIES, Vanessa Claudia Tiziana 01 April 2018 - 1
BARRINGTON, Charles Peter 04 November 2003 31 March 2019 1
GORDON, John Stephen 02 November 2015 24 November 2015 1
HIRST, Patrick Taylor 31 January 2005 30 March 2009 1
LENDON, Gavin John 07 November 2003 23 December 2004 1
MCMENAMIN, Aoife 30 January 2015 31 March 2018 1
PFENNIG, Michael, Dr 30 January 2015 01 February 2017 1
SHELLEY, Miles Colin 24 October 2003 20 October 2014 1
WEEKLEY, Colin Bruce 23 November 2004 25 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Julian Anthony 20 November 2003 30 January 2004 1
OWEN, Stephen 22 September 2009 17 December 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 02 August 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 28 May 2019
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 02 July 2018
TM01 - Termination of appointment of director 05 June 2018
CH01 - Change of particulars for director 17 April 2018
AP01 - Appointment of director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 04 October 2017
RESOLUTIONS - N/A 02 October 2017
MA - Memorandum and Articles 02 October 2017
AP01 - Appointment of director 17 August 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 04 October 2016
AUD - Auditor's letter of resignation 11 January 2016
AUD - Auditor's letter of resignation 05 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 October 2015
CH04 - Change of particulars for corporate secretary 09 October 2015
TM01 - Termination of appointment of director 23 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 10 August 2015
RESOLUTIONS - N/A 27 May 2015
MA - Memorandum and Articles 27 May 2015
CH01 - Change of particulars for director 22 May 2015
MR01 - N/A 20 May 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
MR01 - N/A 23 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2014
MISC - Miscellaneous document 30 July 2014
MISC - Miscellaneous document 16 July 2014
AUD - Auditor's letter of resignation 15 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 14 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AD01 - Change of registered office address 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 25 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AP04 - Appointment of corporate secretary 12 January 2011
AD01 - Change of registered office address 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
TM02 - Termination of appointment of secretary 12 October 2009
AP03 - Appointment of secretary 12 October 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
225 - Change of Accounting Reference Date 26 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363a - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
RESOLUTIONS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

Deed of novation 30 November 2012 Outstanding

N/A

Holdco loan notes debenture 09 February 2004 Outstanding

N/A

Debenture 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.