Advanced company searchLink opens in new window

ROLLOVER HOLDINGS LIMITED

Company number 05847747

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)
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
  • GBP 10,426

Statement of capital on 2014-12-24
  • GBP 10,433
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/12/2014
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
  • GBP 10,433.218818
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities