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)
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 399,282,233.56
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 399,280,226.96
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 399,280,051.76
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 399,279,668.16
15 Jul 2014 SH02 Statement of capital on 3 July 2014
  • GBP 399,278,883.762
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 646,502,526.582
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 399,278,883.76
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 394,537,745.17
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 394,537,482.17
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 394,536,535.37
18 Jun 2014 CH01 Director's details changed for Ms. Helen Alexander on 18 June 2014
18 Jun 2014 CH01 Director's details changed for Lewis William Killcross Booth on 18 June 2014
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 394,532,694.77
21 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 394,531,821.37
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are authorised on one or more occasions to capitalise such sums from time to time but not exceeding the aggregate nominal value sum of £500 million 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 394,531,696.77
12 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 394,531,384.37
09 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 393,331,384.37
06 May 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 393,330,696.97
02 May 2014 TM01 Termination of appointment of Iain Conn as a director
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 393,330,642.37
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 393,329,915.57
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 393,329,776.57
31 Mar 2014 AR01 Annual return made up to 10 February 2014 no member list