Advanced company searchLink opens in new window

BLUE RUBICON (HOLDINGS) LIMITED

Company number 08210694

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)
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
  • GBP 3,032,955.676201
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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:
  • GBP 330.68
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 3,033,374.58
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
  • GBP 3,033,184.094574
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:
  • GBP 326.78
26 Mar 2014 SH06 Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 3,033,184.400
17 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Disapplication of sect 561 re transfer of treasury shares 07/02/2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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