About

Registered Number: 04130429
Date of Incorporation: 22/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 6 Plane Tree Court, Church Road, Faversham, Kent, ME13 8GZ

 

Established in 2000, The Responsible Tourism Partnership Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The Responsible Tourism Partnership Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARBURTON, Caroline 01 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 January 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 16 January 2016
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 03 January 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 11 January 2010
AP03 - Appointment of secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 29 December 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.