ROUSE INTERNATIONAL HOLDINGS LIMITED
Company number 13906526
- Company Overview for ROUSE INTERNATIONAL HOLDINGS LIMITED (13906526)
- Filing history for ROUSE INTERNATIONAL HOLDINGS LIMITED (13906526)
- People for ROUSE INTERNATIONAL HOLDINGS LIMITED (13906526)
- Charges for ROUSE INTERNATIONAL HOLDINGS LIMITED (13906526)
- More for ROUSE INTERNATIONAL HOLDINGS LIMITED (13906526)
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) |
---|---|---|---|
22 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 January 2025
|
|
07 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2024
|
|
23 Dec 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 July 2024
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 29 July 2024
|
|
06 Dec 2024 | SH03 | Purchase of own shares. | |
06 Dec 2024 | SH03 | Purchase of own shares. | |
18 Nov 2024 | TM01 | Termination of appointment of Yelena Tyson as a director on 20 September 2024 | |
14 Oct 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Rupert Alan Ross-Macdonald as a director on 29 July 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Paolo Alessandro Tavolato as a director on 29 July 2024 | |
05 Aug 2024 | SH03 | Purchase of own shares. | |
30 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 19 July 2024
|
|
25 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 18 July 2024
|
|
13 May 2024 | MA | Memorandum and Articles of Association | |
13 May 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | SH01 |
Statement of capital following an allotment of shares on 25 April 2024
|
|
23 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
23 Feb 2024 | CH01 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 8 January 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Paul Raleigh on 8 January 2024 | |
06 Feb 2024 | AAMD | Amended group of companies' accounts made up to 30 April 2023 | |
26 Jan 2024 | CH01 | Director's details changed for Ms Sara Annabel Holder on 12 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mrs Yelena Tyson on 17 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Luke Richard Minford on 15 January 2024 | |
16 Jan 2024 | AAMD | Amended group of companies' accounts made up to 30 April 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from 4th Floor City Tower 40 Basinghall Street London EC2V 5DE England to 6th Floor 1-6 Lombard Street London EC3V 9AA on 8 January 2024 |