Advanced company searchLink opens in new window

ROUGIER STREET DEVELOPMENTS LTD

Company number 11098958

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)
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
  • RES13 ‐ Subdivision 27/02/2018
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-06
  • GBP 100