- 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) |
---|---|---|---|
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
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
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
|
|
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
|
|
11 Sep 2012 | NEWINC | Incorporation |