- 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) |
---|---|---|---|
10 Jul 2015 | TM01 | Termination of appointment of Patrick Elborough Sellers as a director on 9 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Stephen Calcraft as a director on 9 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of David William Andrews as a director on 9 July 2015 | |
04 Jul 2015 | SH05 |
Statement of capital on 4 July 2015
|
|
04 Jul 2015 | SH03 | Purchase of own shares. | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AP01 | Appointment of Mr David Andrew as a director on 31 March 2015 | |
13 Jan 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
11 Nov 2014 | TM01 | Termination of appointment of Waqqas Ahmad as a director on 5 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Jul 2014 | AD01 | Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 | |
21 May 2014 | MR04 | Satisfaction of charge 1 in full | |
07 May 2014 | MR01 | Registration of charge 082106940003 | |
01 Apr 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
26 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2014
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
07 Oct 2013 | CH01 | Director's details changed for Gordon Tempest-Hay on 6 October 2013 | |
19 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 |