Advanced company searchLink opens in new window

RAC MIDCO II LIMITED

Company number 09229775

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)
09 Jul 2018 AP01 Appointment of Mrs Joanna Mary Baker as a director on 2 July 2018
13 Apr 2018 TM02 Termination of appointment of Scott Morrison as a secretary on 30 March 2018
05 Mar 2018 TM01 Termination of appointment of Richard Fairman as a director on 27 February 2018
03 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Jul 2017 MR01 Registration of charge 092297750003, created on 14 July 2017
18 Jul 2017 MR01 Registration of charge 092297750004, created on 14 July 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 AP01 Appointment of Mr David Arthur Hobday as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of Christopher Kevin Woodhouse as a director on 2 March 2017
04 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Sep 2016 AP01 Appointment of Mr Richard Fairman as a director on 5 September 2016
09 Sep 2016 TM01 Termination of appointment of Diane Cougill as a director on 5 September 2016
24 May 2016 TM01 Termination of appointment of Robin Alexander De Beir Jarratt as a director on 15 April 2016
11 May 2016 MR04 Satisfaction of charge 092297750002 in full
11 May 2016 MR04 Satisfaction of charge 092297750001 in full
10 May 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AP01 Appointment of Mr Marc Boughton as a director on 12 April 2016
22 Apr 2016 AP01 Appointment of Mr Robin Peveril Hooper as a director on 12 April 2016
21 Apr 2016 AP01 Appointment of Mr Timothy Huish Gallico as a director on 12 April 2016
21 Apr 2016 TM01 Termination of appointment of Fraser Scott Robson as a director on 12 April 2016
21 Apr 2016 TM01 Termination of appointment of Alex George Stirling as a director on 12 April 2016
21 Apr 2016 TM01 Termination of appointment of Andrew Richard Burgess as a director on 12 April 2016
02 Mar 2016 SH20 Statement by Directors
02 Mar 2016 SH19 Statement of capital on 2 March 2016
  • GBP 339,131,773.00
02 Mar 2016 CAP-SS Solvency Statement dated 29/02/16