About

Registered Number: 02772276
Date of Incorporation: 09/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Rps Mountainheath Ltd was established in 1992, it's status at Companies House is "Active". The current directors of the company are listed as Gormley, David Joseph, Meek, David, Waggott, Alexander in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEK, David 21 November 1995 07 April 1997 1
WAGGOTT, Alexander 21 November 1995 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 03 September 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 11 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 December 2008
RESOLUTIONS - N/A 16 October 2008
MEM/ARTS - N/A 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
CERTNM - Change of name certificate 08 October 2008
225 - Change of Accounting Reference Date 06 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
AA - Annual Accounts 23 July 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
MEM/ARTS - N/A 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 26 June 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 05 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 17 January 1997
287 - Change in situation or address of Registered Office 21 August 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 02 January 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 08 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1993
287 - Change in situation or address of Registered Office 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
NEWINC - New incorporation documents 09 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2002 Fully Satisfied

N/A

Debenture 04 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.