About

Registered Number: 05692109
Date of Incorporation: 31/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN,

 

Based in Essex, Rp2 Holdings Ltd was registered on 31 January 2006, it's status at Companies House is "Active". There is one director listed as Cole, Stuart Charles for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Stuart Charles 30 April 2012 21 November 2017 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
PSC07 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
AA - Annual Accounts 22 August 2019
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 30 January 2019
AA01 - Change of accounting reference date 04 January 2019
AA - Annual Accounts 05 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 21 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 23 February 2016
RESOLUTIONS - N/A 05 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2016
AD01 - Change of registered office address 27 January 2016
RESOLUTIONS - N/A 12 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 13 March 2015
MA - Memorandum and Articles 13 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 05 June 2014
CERTNM - Change of name certificate 07 April 2014
CONNOT - N/A 01 April 2014
RESOLUTIONS - N/A 17 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 June 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MR04 - N/A 11 April 2013
RESOLUTIONS - N/A 23 January 2013
RESOLUTIONS - N/A 21 January 2013
AR01 - Annual Return 21 January 2013
MEM/ARTS - N/A 16 January 2013
CERTNM - Change of name certificate 09 July 2012
CONNOT - N/A 09 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
CERTNM - Change of name certificate 26 June 2012
CONNOT - N/A 26 June 2012
AP03 - Appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 25 May 2012
AD01 - Change of registered office address 24 May 2012
AA - Annual Accounts 24 May 2012
RESOLUTIONS - N/A 23 May 2012
CONNOT - N/A 23 May 2012
SH01 - Return of Allotment of shares 22 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
SH19 - Statement of capital 06 August 2010
RESOLUTIONS - N/A 27 May 2010
CAP-SS - N/A 27 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 May 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 16 April 2008
169 - Return by a company purchasing its own shares 15 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 28 April 2007
225 - Change of Accounting Reference Date 27 April 2007
363a - Annual Return 05 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
287 - Change in situation or address of Registered Office 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 April 2013 Outstanding

N/A

Debenture 02 April 2013 Outstanding

N/A

Debenture 02 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.