Advanced company searchLink opens in new window

ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED

Company number 10266130

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)
12 Mar 2019 TM01 Termination of appointment of Nicolas Ritter as a director on 22 January 2019
19 Feb 2019 AP01 Appointment of Mr Roger Mcdonald as a director on 22 January 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
02 Aug 2018 AP03 Appointment of Joanne Shepherd as a secretary on 1 August 2018
02 Aug 2018 TM02 Termination of appointment of Nicholas Stuart English as a secretary on 1 August 2018
12 Jul 2018 CH01 Director's details changed
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mr Mark Roy Swindell on 4 July 2018
04 Jul 2018 CH03 Secretary's details changed for Nicholas Stuart English on 4 July 2018
25 Jun 2018 TM01 Termination of appointment of Dominic James Helmsley as a director on 19 June 2018
25 Jun 2018 AP01 Appointment of Nicolas Ritter as a director on 19 June 2018
01 May 2018 AD01 Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CH01 Director's details changed for Mr Maciej Tarasiuk on 1 March 2018
01 Mar 2018 CH01 Director's details changed for Mr Dominic James Helmsley on 1 March 2018
14 Dec 2017 PSC07 Cessation of Clifford Chance Nominees Limited as a person with significant control on 27 September 2016
14 Dec 2017 PSC07 Cessation of Rock Rail East Anglia Management Ltd as a person with significant control on 29 September 2016
14 Dec 2017 PSC02 Notification of Rock Rail East Anglia Management Ltd as a person with significant control on 27 September 2016
14 Dec 2017 PSC02 Notification of Mallard Investments Llp as a person with significant control on 29 September 2016
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 50,000
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