- Company Overview for ROCKHOPPER MEDITERRANEAN LIMITED (05323487)
- Filing history for ROCKHOPPER MEDITERRANEAN LIMITED (05323487)
- People for ROCKHOPPER MEDITERRANEAN LIMITED (05323487)
- Charges for ROCKHOPPER MEDITERRANEAN LIMITED (05323487)
- More for ROCKHOPPER MEDITERRANEAN LIMITED (05323487)
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
|
|
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
|
|
31 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 26 April 2014
|
|
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
|
|
17 Feb 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
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
|
|
30 Jan 2014 | TM01 |
Termination of appointment of Stephen Matthew Clarke as a director on 8 January 2014
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|