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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2012 | Outstanding |
N/A |