- Company Overview for RHOMBUS NO.3 LIMITED (04843606)
- Filing history for RHOMBUS NO.3 LIMITED (04843606)
- People for RHOMBUS NO.3 LIMITED (04843606)
- Charges for RHOMBUS NO.3 LIMITED (04843606)
- Registers for RHOMBUS NO.3 LIMITED (04843606)
- More for RHOMBUS NO.3 LIMITED (04843606)
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) |
---|---|---|---|
26 Sep 2012 | CH03 | Secretary's details changed for Bindi Shah on 18 April 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
06 Jul 2012 | SH19 |
Statement of capital on 6 July 2012
|
|
06 Jul 2012 | SH20 | Statement by directors | |
06 Jul 2012 | CAP-SS | Solvency statement dated 26/06/12 | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | MG01 | Duplicate mortgage certificatecharge no:24 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 22 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
26 Apr 2012 | CERTNM |
Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
|
|
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | AUD | Auditor's resignation | |
24 Apr 2012 | TM01 | Termination of appointment of Martin Mcgann as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Stewart Little as a director | |
24 Apr 2012 | AP03 | Appointment of Bindi Shah as a secretary | |
24 Apr 2012 | AP01 | Appointment of Mr Gordon Robert Mckie as a director |