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)
03 Jun 2013 AP01 Appointment of Mr Stephen Calcraft as a director
03 Jun 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
23 May 2013 AP03 Appointment of Mrs Susan Jane Couldery as a secretary
21 Dec 2012 AP01 Appointment of Alastair Charles Gornall as a director
21 Dec 2012 AP01 Appointment of Mr Patrick Elborough Sellers as a director
21 Dec 2012 AP01 Appointment of Waqqas Ahmad as a director
21 Dec 2012 AP01 Appointment of Susan Jane Couldery as a director
21 Dec 2012 AP01 Appointment of Fraser Michael Hardie as a director
21 Dec 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,033,373.65
21 Dec 2012 SH02 Sub-division of shares on 13 December 2012
21 Dec 2012 SH08 Change of share class name or designation
21 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 13/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 12 November 2012
12 Nov 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Nov 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
12 Nov 2012 TM01 Termination of appointment of William Yuill as a director
12 Nov 2012 TM01 Termination of appointment of Mitre Directors Limited as a director
12 Nov 2012 TM01 Termination of appointment of Mitre Secretaries Limited as a director
12 Nov 2012 AP01 Appointment of Gordon Tempest-Hay as a director
30 Oct 2012 CERTNM Company name changed intercede 2458 LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
11 Sep 2012 NEWINC Incorporation