About

Registered Number: 03191504
Date of Incorporation: 26/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Rps Finance Aap Ltd was registered on 26 April 1996 with its registered office in Oxfordshire, it's status is listed as "Active". There are 5 directors listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEAR, Arthur Charles 10 January 1997 01 January 2001 1
ARSCOTT, Arthur William 18 January 1999 21 July 2009 1
KEELER, Lucy 05 June 1996 26 July 1999 1
MINTON, Daniel Charles 01 January 1997 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 04 October 2019
RESOLUTIONS - N/A 07 August 2019
MR04 - N/A 11 July 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 27 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
AUD - Auditor's letter of resignation 29 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 September 2010
CERTNM - Change of name certificate 15 September 2010
CONNOT - N/A 15 September 2010
CERTNM - Change of name certificate 14 June 2010
CONNOT - N/A 14 June 2010
AR01 - Annual Return 26 April 2010
MEM/ARTS - N/A 16 September 2009
CERTNM - Change of name certificate 11 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 26 October 2004
AAMD - Amended Accounts 26 October 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 27 April 2000
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
363a - Annual Return 30 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 14 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 12 June 1998
363a - Annual Return 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
363b - Annual Return 11 November 1997
AA - Annual Accounts 24 October 1997
287 - Change in situation or address of Registered Office 10 June 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
225 - Change of Accounting Reference Date 29 May 1997
AUD - Auditor's letter of resignation 19 November 1996
395 - Particulars of a mortgage or charge 05 August 1996
MEM/ARTS - N/A 26 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
123 - Notice of increase in nominal capital 25 July 1996
CERTNM - Change of name certificate 08 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.