About

Registered Number: 02947164
Date of Incorporation: 11/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Having been setup in 1994, Rps Planning & Development Ltd are based in Abingdon in Oxfordshire. We do not know the number of employees at this business. There is one director listed as Gormley, David Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 01 September 2017
PSC09 - N/A 09 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 02 July 2012
AUD - Auditor's letter of resignation 12 June 2012
AA - Annual Accounts 30 May 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 16 March 2012
CH01 - Change of particulars for director 09 March 2012
AUD - Auditor's letter of resignation 02 August 2011
AR01 - Annual Return 01 July 2011
AUD - Auditor's letter of resignation 29 June 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 July 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 July 2007
CERTNM - Change of name certificate 17 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 19 July 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 July 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 May 2002
CERTNM - Change of name certificate 05 February 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 13 July 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 30 April 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 14 July 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 20 July 1995
288 - N/A 29 March 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
123 - Notice of increase in nominal capital 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.