- Company Overview for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Filing history for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- People for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Charges for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Insolvency for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- More for ROUGIER STREET DEVELOPMENTS LTD (11098958)
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) |
---|---|---|---|
06 Jul 2018 | PSC02 | Notification of Recantos Trust 2015 as a person with significant control on 28 February 2018 | |
06 Jul 2018 | PSC02 | Notification of Neal Investments Limited as a person with significant control on 28 February 2018 | |
06 Jul 2018 | PSC07 | Cessation of Stephen James Ellis as a person with significant control on 28 February 2018 | |
26 Jun 2018 | SH02 | Sub-division of shares on 27 February 2018 | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | MR01 | Registration of charge 110989580001, created on 1 March 2018 | |
02 Mar 2018 | MR01 | Registration of charge 110989580002, created on 1 March 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Gary Stephen Broadley as a director on 20 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ United Kingdom to Ogleforth House Ogleforth York YO1 7JG on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr John Howard Neal as a director on 5 January 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|