Advanced company searchLink opens in new window

ROLLS-ROYCE HOLDINGS PLC

Company number 07524813

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)
19 Dec 2014 CH03 Secretary's details changed for Ms Pamela Mary Coles on 1 December 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 399,303,324.96
16 Dec 2014 CH01 Director's details changed for Mrs Linda Ruth Cairnie on 1 December 2014
16 Dec 2014 CH01 Director's details changed for Lewis William Killcross Booth on 1 December 2014
10 Dec 2014 CH01 Director's details changed for Ms. Helen Alexander on 1 December 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 399,300,316.56
02 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT United Kingdom to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 399,300,316.56
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 399,296,479.76
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 399,296,040.56
07 Nov 2014 AP01 Appointment of Mr David Miles Smith as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 399,295,676.16
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 399,294,852.562
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 399,291,725.56
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 399,288,390.162
06 Oct 2014 AP03 Appointment of Ms Pamela Mary Coles as a secretary on 1 October 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 399,287,974.762
25 Sep 2014 AP01 Appointment of Mrs Linda Ruth Cairnie as a director on 1 September 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 399,287,391.76
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 399,286,367.56
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 399,284,057.362
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 399,282,802.56
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 399,282,770.36
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 399,282,438.36