- Company Overview for RBC EUROPE LIMITED (00995939)
- Filing history for RBC EUROPE LIMITED (00995939)
- People for RBC EUROPE LIMITED (00995939)
- Charges for RBC EUROPE LIMITED (00995939)
- More for RBC EUROPE LIMITED (00995939)
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 Sep 2016 | MR01 | Registration of charge 009959390020, created on 26 August 2016 | |
15 Aug 2016 | MR01 | Registration of charge 009959390019, created on 25 July 2016 | |
14 Jun 2016 | AUD | Auditor's resignation | |
09 Jun 2016 | AUD | Auditor's resignation | |
01 Jun 2016 | TM01 | Termination of appointment of Richard Edward Talbot as a director on 31 May 2016 | |
07 Apr 2016 | AA | Full accounts made up to 31 October 2015 | |
02 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
11 Feb 2016 | TM01 | Termination of appointment of Alex Douglas Mcgregor as a director on 10 February 2016 | |
09 Dec 2015 | AP03 | Appointment of Charlotte Birks as a secretary on 9 December 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Mr Bruce William Maclaren on 5 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Steven Michael Barry Moulton-Brady as a secretary on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Graeme Hepworth as a director on 30 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Ms Nicola Jane Mumford as a director on 21 August 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Bruce William Maclaren as a director on 6 July 2015 | |
26 Jun 2015 | AP03 | Appointment of Mr Steven Michael Barry Moulton-Brady as a secretary on 26 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Jason Leslie Wright as a secretary on 26 June 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr John Edward Roberts on 14 May 2015 | |
10 Apr 2015 | AA | Full accounts made up to 31 October 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015
Statement of capital on 2015-03-19
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr John Edward Roberts on 6 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Richard Edward Talbot on 2 March 2015 | |
18 Dec 2014 | AP01 | Appointment of Mr Richard Edward Talbot as a director on 18 December 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Clare Spottiswoode as a director on 21 October 2014 | |
20 Oct 2014 | MR01 | Registration of charge 009959390018, created on 13 October 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Nicolas Patrick Henderson Meier as a director on 10 June 2014 |