ROLLS-ROYCE & PARTNERS FINANCE LIMITED
Company number 02159897
- Company Overview for ROLLS-ROYCE & PARTNERS FINANCE LIMITED (02159897)
- Filing history for ROLLS-ROYCE & PARTNERS FINANCE LIMITED (02159897)
- People for ROLLS-ROYCE & PARTNERS FINANCE LIMITED (02159897)
- Charges for ROLLS-ROYCE & PARTNERS FINANCE LIMITED (02159897)
- More for ROLLS-ROYCE & PARTNERS FINANCE LIMITED (02159897)
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 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 10 | |
06 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 9 | |
06 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 14 | |
06 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 12 | |
06 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
06 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 13 | |
30 Oct 2013 | MISC | Sec 519 | |
28 Oct 2013 | AUD | Auditor's resignation | |
28 Oct 2013 | MISC | Section 519 | |
30 Jul 2013 | AP01 | Appointment of Deborah Ann Golden as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Eric Harkness as a director | |
22 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jul 2013 | CH01 | Director's details changed for Mark Steven Thompson on 8 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mark Steven Thompson on 8 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mark Steven Thompson on 8 July 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Mark Garrett on 14 May 2012 | |
30 Apr 2012 | AP03 | Appointment of Benjamin Andrew Peacock as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Mark Steven Thompson as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Andrew Shilston as a director | |
22 Sep 2011 | TM02 | Termination of appointment of Christopher Jackson as a secretary | |
05 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 |