ROC TRANSFORMATION (HOLDINGS) LIMITED
Company number 10963005
- Company Overview for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
- Filing history for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
- People for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
- Charges for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
- Registers for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
- More for ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)
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) |
---|---|---|---|
02 Sep 2021 | AP01 | Appointment of Richard Anthony Jefferies as a director on 27 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Ian Edward Furness as a director on 27 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Simon John Derry as a director on 27 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Matthew Nicholas Franklin-Wilson on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Matthew Nicholas Franklin on 25 August 2021 | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
14 Dec 2020 | AP01 | Appointment of Fiona Jane Gibson as a director on 23 September 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of James Mclelland Austin as a director on 23 September 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Matthew Nicholas Franklin on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Wharf House Wharf Street Newbury RG14 5AP England to 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD on 26 November 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Matthew Nicholas Franklin on 28 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
24 Aug 2020 | TM01 | Termination of appointment of Tim David Bretman as a director on 7 August 2020 | |
18 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 Jul 2020 | TM02 | Termination of appointment of Trevor Andrew Rolls as a secretary on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Paul James Hart as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Trevor Andrew Rolls as a director on 30 June 2020 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | MR01 | Registration of charge 109630050001, created on 17 April 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Tim David Bretman on 9 March 2020 | |
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
17 Oct 2019 | TM01 | Termination of appointment of Duncan Charles Gooding as a director on 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
02 Sep 2019 | PSC07 | Cessation of Bgf Investments Lp as a person with significant control on 29 September 2017 |