Advanced company searchLink opens in new window

RAMBOLL WHITBYBIRD HOLDINGS LIMITED

Company number 04079634

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)
10 Oct 2018 AP01 Appointment of Ms Marianne Soerensen Henriksen as a director on 10 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
10 Oct 2017 AP01 Appointment of Mr Bo Rene Pedersen as a director on 20 September 2017
10 Oct 2017 TM01 Termination of appointment of Michael Rosenvold as a director on 20 September 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 220,756.64
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 220,690.44
27 Nov 2015 AR01 Annual return made up to 27 September 2015
Statement of capital on 2015-11-27
  • GBP 244,385.14
29 Sep 2015 TM01 Termination of appointment of Knut Akselvoll as a director on 9 September 2015
29 Sep 2015 AP01 Appointment of Mr Søren Holm Johansen as a director on 9 September 2015
11 Jun 2015 CH03 Secretary's details changed for Andrew Charles Thorp on 22 May 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
19 May 2015 TM01 Termination of appointment of Deborah Jane Beaven as a director on 19 March 2015
19 May 2015 TM01 Termination of appointment of Stephen Charles Canadine as a director on 19 March 2015
14 May 2015 MR04 Satisfaction of charge 3 in full
27 Feb 2015 TM01 Termination of appointment of Terence John Dobbins as a director on 27 February 2015
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 220,599.34
11 Dec 2014 AD01 Registered office address changed from 60 Newman Street London W1T 3DA to 240 Blackfriars Road London SE1 8NW on 11 December 2014
23 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 220,599.34
10 Jun 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 MR04 Satisfaction of charge 1 in full
27 Jan 2014 MR04 Satisfaction of charge 2 in full