Advanced company searchLink opens in new window

ROCKHOPPER MEDITERRANEAN LIMITED

Company number 05323487

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)
18 Aug 2014 TM01 Termination of appointment of Sergio Morandi as a director on 11 August 2014
18 Aug 2014 TM01 Termination of appointment of Christopher David Kelsall as a director on 11 August 2014
18 Aug 2014 TM01 Termination of appointment of Peter Mcintosh Jackson as a director on 11 August 2014
18 Aug 2014 TM01 Termination of appointment of Enrico Testa as a director on 11 August 2014
18 Aug 2014 TM01 Termination of appointment of William George Higgs as a director on 11 August 2014
18 Aug 2014 TM01 Termination of appointment of Keith Nicholas Henry as a director on 11 August 2014
18 Aug 2014 AP03 Appointment of Mrs Janette Lesley Davies as a secretary on 11 August 2014
18 Aug 2014 TM02 Termination of appointment of Emcee Nominees Limited as a secretary on 11 August 2014
18 Aug 2014 AD01 Registered office address changed from , 68 King William Street, London, EC4N 7DZ to Hilltop Park Devizes Road Salisbury SP3 4UF on 18 August 2014
15 Aug 2014 OC Scheme of arrangement
11 Aug 2014 SH19 Statement of capital on 11 August 2014
  • GBP 7,393,419.85
11 Aug 2014 OC138 Reduction of iss capital and minute (oc)
11 Aug 2014 CERT15 Certificate of reduction of issued capital
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4,313,599.13
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme of arrangement 16/07/2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement dated 20/6/2014 approved 19/06/2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 April 2014
  • GBP 4,313,599.13
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
17 Feb 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Stephen Clarke
17 Feb 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Jacob Ulrich jr
30 Jan 2014 AR01 Annual return made up to 4 January 2014 no member list
30 Jan 2014 TM01 Termination of appointment of Jacob Shields Ulrich Jr as a director on 8 January 2014
  • ANNOTATION A second filed TM01 was registered on 17/02/2014
30 Jan 2014 TM01 Termination of appointment of Stephen Matthew Clarke as a director on 8 January 2014
  • ANNOTATION A second filed TM01 was registered on 17/02/2014
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 4,297,843.76