- Company Overview for RICOR GLOBAL LIMITED (11236905)
- Filing history for RICOR GLOBAL LIMITED (11236905)
- People for RICOR GLOBAL LIMITED (11236905)
- Charges for RICOR GLOBAL LIMITED (11236905)
- More for RICOR GLOBAL LIMITED (11236905)
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) |
---|---|---|---|
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
26 Apr 2018 | MR01 | Registration of charge 112369050002, created on 20 April 2018 | |
25 Apr 2018 | AP03 | Appointment of Mr Sean Collins as a secretary on 20 April 2018 | |
25 Apr 2018 | MR01 | Registration of charge 112369050001, created on 20 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Rachel J. Markun as a director on 20 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Brian Haigney as a person with significant control on 20 April 2018 | |
23 Apr 2018 | PSC01 | Notification of Jean Howell as a person with significant control on 20 April 2018 | |
23 Apr 2018 | PSC01 | Notification of David R. Johanson as a person with significant control on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr John Patrick Beary as a director on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mrs Anne Ritter Johanson as a director on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Mark Leece as a director on 20 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Third Floor, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT United Kingdom to Arrow Works Birmingham Road Studley B80 7AS on 23 April 2018 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AP01 | Appointment of Mr Sean Patrick Collins as a director on 20 March 2018 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|