- Company Overview for RE CAPITAL HOLDINGS LTD (12922405)
- Filing history for RE CAPITAL HOLDINGS LTD (12922405)
- People for RE CAPITAL HOLDINGS LTD (12922405)
- More for RE CAPITAL HOLDINGS LTD (12922405)
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) |
---|---|---|---|
24 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2022 | PSC07 | Cessation of Clifford Young Warren as a person with significant control on 27 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 5 May 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Conrad Austin Amm as a director on 25 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Anthony William Wreford as a director on 3 February 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU England to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
19 Jan 2022 | CH01 | Director's details changed for Mr Joshua Claude Warren on 12 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Clifford Young Warren as a director on 12 January 2022 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Joshua Claude Warren on 2 December 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Joshua Claude Warren as a director on 28 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Clifford Young Warren on 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
20 Jun 2021 | MA | Memorandum and Articles of Association | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | AP01 | Appointment of Mr Olivier Hezelot as a director on 27 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 17 17 Portland Place London W1B 1PU England to 17 Portland Place London W1B 1PU on 1 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Devon Ross Olander as a director on 27 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Clifford Young Warren as a director on 27 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Conrad Austin Amm as a director on 27 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Sean Gaskell as a director on 27 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Theodore Qi Shou as a director on 27 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Simon Alexander Banks as a director on 27 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 17 17 Portland Place London W1B 1PU on 19 May 2021 |