- Company Overview for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- Filing history for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- People for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- Charges for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- More for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
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) |
---|---|---|---|
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
23 Jul 2019 | PSC04 | Change of details for Mr Declan Kelly as a person with significant control on 18 July 2019 | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Charles Basil Lucas Watson on 13 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Steven Sullivan on 13 September 2018 | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
25 Jan 2017 | MA | Memorandum and Articles of Association | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
21 Dec 2016 | SH19 |
Statement of capital on 21 December 2016
|
|
21 Dec 2016 | SH20 | Statement by Directors | |
21 Dec 2016 | CAP-SS | Solvency Statement dated 21/12/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 14 September 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
22 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2015
|
|
16 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 082106940003 in full | |
10 Jul 2015 | TM01 | Termination of appointment of Alastair Charles Gornall as a director on 9 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Steven Sullivan as a director on 9 July 2015 |