- Company Overview for RBC EUROPE LIMITED (00995939)
- Filing history for RBC EUROPE LIMITED (00995939)
- People for RBC EUROPE LIMITED (00995939)
- Charges for RBC EUROPE LIMITED (00995939)
- More for RBC EUROPE LIMITED (00995939)
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) |
---|---|---|---|
30 Jan 2012 | AA | Full accounts made up to 31 October 2011 | |
11 Nov 2011 | AP01 | Appointment of Michael Moodie as a director on 2 November 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Pauline Fidelis Mary Egan as a director on 15 September 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from , 2 Swan Lane, London, EC4R 3BF, United Kingdom on 18 August 2011 | |
17 Aug 2011 | CERTNM |
Company name changed royal bank of canada europe LIMITED\certificate issued on 17/08/11
|
|
17 Aug 2011 | AD01 | Registered office address changed from , 71 Queen Victoria Street, London, EC4V 4DE on 17 August 2011 | |
10 Aug 2011 | CH01 | Director's details changed for John Alan Greenslade on 10 August 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mark Allan Standish on 10 August 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of John Burbidge as a director | |
28 Jul 2011 | MG01 | Duplicate mortgage certificatecharge no:13 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
07 Jul 2011 | AP01 | Appointment of Mr David Thomas as a director | |
07 Jul 2011 | AP01 | Appointment of Graeme Hepworth as a director | |
21 Jun 2011 | AP01 | Appointment of Stephen Krag as a director | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
29 Mar 2011 | AR01 | Annual return made up to 28 February 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Mark Allan Standish on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for John Alan Greenslade on 7 March 2011 | |
22 Feb 2011 | TM01 | Termination of appointment of Charles Mcmanus as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Stephen Foss as a director | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jan 2011 | AA | Full accounts made up to 31 October 2010 | |
09 Dec 2010 | TM01 | Termination of appointment of Geraud De Nadaillac as a director |