- Company Overview for RIO TINTO BAHIA HOLDINGS LIMITED (01338672)
- Filing history for RIO TINTO BAHIA HOLDINGS LIMITED (01338672)
- People for RIO TINTO BAHIA HOLDINGS LIMITED (01338672)
- More for RIO TINTO BAHIA HOLDINGS LIMITED (01338672)
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) |
---|---|---|---|
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
08 Jan 2018 | AP01 | Appointment of Paul Ian Hedley as a director on 18 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017 | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 | |
12 May 2017 | AP01 | Appointment of Michael Philip Bossick as a director on 5 May 2017 | |
12 May 2017 | AP04 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Dec 2015 | AUD | Auditor's resignation | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 May 2015 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 | |
23 Apr 2015 | AP01 | Appointment of Richard Alan Avery as a director on 17 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 | |
17 Dec 2014 | TM02 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Helen Christine Day as a secretary on 12 December 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|