ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED
Company number 09918883
- Company Overview for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
- Filing history for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
- People for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
- Charges for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
- Registers for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
- More for ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED (09918883)
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) |
---|---|---|---|
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
10 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
10 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
17 Oct 2017 | CH01 | Director's details changed for Mr Andrew Noel Chivers on 17 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Jonathan Nicholas Ord as a director on 19 September 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Andrew Noel Chivers as a director on 19 September 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | MR01 | Registration of charge 099188830001, created on 4 October 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Maciej Tarasiuk as a director on 19 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Mark Roy Swindell as a director on 19 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Jonathan Nicholas Ord as a director on 19 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of David John Pudge as a director on 19 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 19 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Dominic James Helmsley as a director on 19 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Wesley House Bull Hill Leatherhead KT22 7AH on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Daniel Frank Hobson as a director on 19 September 2016 | |
26 Sep 2016 | AP03 | Appointment of Nicholas Stuart English as a secretary on 19 September 2016 | |
19 Sep 2016 | CERTNM |
Company name changed tansydrift LIMITED\certificate issued on 19/09/16
|
|
19 Sep 2016 | CONNOT | Change of name notice | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|