ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED
Company number 10266130
- Company Overview for ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED (10266130)
- Filing history for ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED (10266130)
- People for ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED (10266130)
- Registers for ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED (10266130)
- More for ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED (10266130)
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
|
|
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 |