RAMBOLL WHITBYBIRD HOLDINGS LIMITED
Company number 04079634
- Company Overview for RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)
- Filing history for RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)
- People for RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)
- Charges for RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)
- More for RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)
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
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
27 Nov 2015 | AR01 |
Annual return made up to 27 September 2015
Statement of capital on 2015-11-27
|
|
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
|
|
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
|
|
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 |