About

Registered Number: 04578127
Date of Incorporation: 31/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Orchard Corner, Freight Lane, Cranbrook, Kent, TN17 3PF

 

Rtpc Ltd was registered on 31 October 2002, it's status is listed as "Active". There are 3 directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELL, Jeremy Mark 30 December 2002 - 1
BIRD, Thomas William 12 November 2005 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
DEWDNEY, Nicola 30 December 2002 22 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC04 - N/A 29 March 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 11 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 July 2016
TM02 - Termination of appointment of secretary 22 March 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 04 February 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 16 January 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 12 December 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
225 - Change of Accounting Reference Date 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.