Advanced company searchLink opens in new window

RHEINMETALL BAE SYSTEMS LAND LIMITED

Company number 00414948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2019 TM01 Termination of appointment of Adam Robert Collins as a director on 1 July 2019
17 Jul 2019 AP01 Appointment of Mr Peter Jonathan Hardisty as a director on 1 July 2019
17 Jul 2019 AP01 Appointment of Ms Carrie Jean Hooper as a director on 1 July 2019
17 Jul 2019 AP01 Appointment of Dr Michael Andrzei Kara as a director on 1 July 2019
17 Jul 2019 AP01 Appointment of Mr Gareth Jeffrey Edwards as a director on 1 July 2019
17 Jul 2019 AD01 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Hadley Castle Works PO Box Telford TF1 6QW on 17 July 2019
05 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 SH20 Statement by Directors
18 Jun 2019 SH19 Statement of capital on 18 June 2019
  • GBP 20
18 Jun 2019 CAP-SS Solvency Statement dated 14/06/19
18 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2019 TM01 Termination of appointment of Joseph Thomas Senftle as a director on 13 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Oct 2018 TM01 Termination of appointment of James Milton Blue as a director on 15 October 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Jan 2018 AP01 Appointment of Mr James Milton Blue as a director on 25 January 2018
30 Jun 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 AP01 Appointment of Mr Adam Robert Collins as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of Matthew Stephen Miller as a director on 15 June 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80,355,543
24 Feb 2016 CH01 Director's details changed for Mr Matthew Stephen Miller on 20 February 2016