About

Registered Number: 06849730
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 35 Chequers Court Brown Street, Salisbury, Wiltshire, SP1 2AS

 

Founded in 2009, The Relph Ross Partnership Ltd have registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSINSKI, Fiona Elizabeth 02 October 2014 25 October 2017 1
RELPH, David Michael Philip 18 March 2009 02 October 2014 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 05 December 2017
PSC04 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
AA - Annual Accounts 10 November 2017
RESOLUTIONS - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 December 2016
RESOLUTIONS - N/A 16 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 April 2015
SH01 - Return of Allotment of shares 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 16 September 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 21 November 2012
SH01 - Return of Allotment of shares 13 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.