- Company Overview for ROCKHAMMER HOLDCO LIMITED (12455329)
- Filing history for ROCKHAMMER HOLDCO LIMITED (12455329)
- People for ROCKHAMMER HOLDCO LIMITED (12455329)
- Charges for ROCKHAMMER HOLDCO LIMITED (12455329)
- More for ROCKHAMMER HOLDCO LIMITED (12455329)
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) |
---|---|---|---|
23 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2020 | SH08 | Change of share class name or designation | |
13 Jul 2020 | MR01 | Registration of charge 124553290002, created on 7 July 2020 | |
09 Jul 2020 | MR01 | Registration of charge 124553290001, created on 7 July 2020 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
07 Jul 2020 | PSC07 | Cessation of Austin James Snelgrove as a person with significant control on 7 July 2020 | |
07 Jul 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
07 Jul 2020 | PSC02 | Notification of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Graham John High as a director on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Allen Edward Curtis as a director on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Clive Geoffrey Nicholls as a director on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD on 7 July 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|