- Company Overview for ROLLS-ROYCE GROUP LIMITED (04706930)
- Filing history for ROLLS-ROYCE GROUP LIMITED (04706930)
- People for ROLLS-ROYCE GROUP LIMITED (04706930)
- More for ROLLS-ROYCE GROUP LIMITED (04706930)
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) |
---|---|---|---|
18 Dec 2019 | CAP-SS | Solvency Statement dated 17/12/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | CC04 | Statement of company's objects | |
05 Dec 2019 | MAR | Re-registration of Memorandum and Articles | |
05 Dec 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | RR02 | Re-registration from a public company to a private limited company | |
01 Oct 2019 | AD01 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT United Kingdom to Kings Place 90 York Way London N1 9FX on 1 October 2019 | |
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 May 2017 | TM01 | Termination of appointment of Colin Peter Smith as a director on 4 May 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Stephen Wayne Daintith as a director on 7 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of David Miles Smith as a director on 24 February 2017 | |
20 Feb 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
03 Jul 2015 | AP01 | Appointment of Mr David Warren Arthur East as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of John Frederick Rishton as a director on 2 July 2015 | |
11 May 2015 | TM01 | Termination of appointment of James Mathew Guyette as a director on 8 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
27 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Nigel Timothy Goldsworthy as a secretary on 31 December 2014 |