- Company Overview for RUST RESOURCES HOLDCO LIMITED (08039437)
- Filing history for RUST RESOURCES HOLDCO LIMITED (08039437)
- People for RUST RESOURCES HOLDCO LIMITED (08039437)
- More for RUST RESOURCES HOLDCO LIMITED (08039437)
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) |
---|---|---|---|
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr David Ernest Spencer on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mrs Helen Mary Smith as a director on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Mark James Clayton as a director on 14 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD to Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Helen Mary Smith as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Jane Elizabeth Lennox as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Geoffrey Lennox as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Richard Fielding as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Claire Jane Fielding as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Mark Leonard Cooper as a director on 10 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Deborah Marie Cooper as a director on 8 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
08 Aug 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
22 May 2014 | AUD | Auditor's resignation | |
09 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
17 Apr 2014 | MISC | Section 519 | |
09 Jan 2014 | CH01 | Director's details changed for Ms Helen Mary Smith on 17 November 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 | |
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
13 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
13 May 2013 | AP01 | Appointment of Mrs Claire Fielding as a director |