About

Registered Number: 03306725
Date of Incorporation: 23/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS

 

Having been setup in 1997, Rpa Architectural Consultants Ltd has its registered office in Hounslow, it's status in the Companies House registry is set to "Active". Rpa Architectural Consultants Ltd has no directors. We don't know the number of employees at Rpa Architectural Consultants Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 06 December 2016
RP04AR01 - N/A 10 August 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 04 February 2016
RESOLUTIONS - N/A 10 December 2015
RESOLUTIONS - N/A 27 November 2015
SH08 - Notice of name or other designation of class of shares 27 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 December 2009
AA01 - Change of accounting reference date 07 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 08 February 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 10 June 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 27 January 1999
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 August 2011 Outstanding

N/A

Debenture 22 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.