- Company Overview for ROCK DEFORMATION RESEARCH LIMITED (03791808)
- Filing history for ROCK DEFORMATION RESEARCH LIMITED (03791808)
- People for ROCK DEFORMATION RESEARCH LIMITED (03791808)
- Charges for ROCK DEFORMATION RESEARCH LIMITED (03791808)
- More for ROCK DEFORMATION RESEARCH LIMITED (03791808)
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) |
---|---|---|---|
23 Oct 2015 | CH01 | Director's details changed for Pauline Droy-Moore on 23 October 2015 | |
23 Oct 2015 | CH03 | Secretary's details changed for Pauline Droy-Moore on 23 October 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 May 2015 | AD01 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 | |
23 Sep 2014 | AP01 | Appointment of Simon Meredith White as a director on 22 September 2014 | |
11 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AP03 | Appointment of Pauline Droy-Moore as a secretary | |
01 Apr 2014 | AP01 | Appointment of Mr Simon Smoker as a director | |
01 Apr 2014 | AP01 | Appointment of Mr David Marsh as a director | |
01 Apr 2014 | AP01 | Appointment of Pauline Droy-Moore as a director | |
01 Apr 2014 | AD01 | Registered office address changed from the Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT on 1 April 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Bruce Yardley as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Ian Pollock as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Robert Knipe as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Russell Davies as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Paul Ainscough as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Stephen Freeman as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Helena Smith as a secretary | |
07 Feb 2014 | MR01 | Registration of charge 037918080002 | |
21 Jan 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
20 Jan 2014 | MR04 | Satisfaction of charge 1 in full |