- Company Overview for ROLLOVER HOLDINGS LIMITED (05847747)
- Filing history for ROLLOVER HOLDINGS LIMITED (05847747)
- People for ROLLOVER HOLDINGS LIMITED (05847747)
- Charges for ROLLOVER HOLDINGS LIMITED (05847747)
- More for ROLLOVER HOLDINGS LIMITED (05847747)
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) |
---|---|---|---|
20 May 2015 | TM01 | Termination of appointment of Ashley James Fletcher as a director on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Duncan Everett as a director on 30 April 2015 | |
03 Feb 2015 | AP03 | Appointment of Mr Brian Durran as a secretary on 9 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Brian Cornelius Mehigan as a director on 9 January 2015 | |
28 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 7 in full | |
26 Jan 2015 | TM01 | Termination of appointment of a director | |
26 Jan 2015 | TM01 | Termination of appointment of David Brett Sanger as a director on 9 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Duncan Everett as a director on 9 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Flor Healy as a director on 9 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Rory Gibbs as a director on 9 January 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of Katherine Anne Harris as a secretary on 9 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Christopher John Max Curry as a director on 9 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Rollover House 802 Oxford Avenue Slough Berkshire SL1 4LN to Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY on 19 January 2015 | |
24 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 | |
24 Dec 2014 | SH20 | Statement by Directors | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
Statement of capital on 2014-12-24
|
|
02 Jul 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 5 November 2013
|
|
15 Nov 2013 | RESOLUTIONS |
Resolutions
|