Advanced company searchLink opens in new window

RR SEA STRAND LIMITED

Company number 05916975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2019 MR01 Registration of charge 059169750006, created on 5 July 2019
08 Jul 2019 MR01 Registration of charge 059169750007, created on 4 July 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 50,025
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 PSC02 Notification of Regional Reit Limited as a person with significant control on 24 March 2017
08 Sep 2018 PSC02 Notification of Regional Reit Limited as a person with significant control on 24 March 2017
08 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 8 September 2018
08 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
14 Nov 2017 ANNOTATION Rectified The CH04 was removed from the public register on 21/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
05 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
05 Apr 2017 MR01 Registration of charge 059169750005, created on 24 March 2017
30 Mar 2017 AA Full accounts made up to 30 September 2016
24 Mar 2017 TM01 Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Christopher James David Ware as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Ross Hillier Mccaskill as a director on 24 March 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
24 Mar 2017 AP01 Appointment of Derek Mcdonald as a director on 24 March 2017
24 Mar 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from Fourth Floor 110 Wigmore Street London W1U 3RW to Beaufort House 51 New North Road Exeter EX4 4EP on 24 March 2017
24 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
24 Mar 2017 ANNOTATION Rectified the form AP04 was removed from the public register on 02/08/2022 as it was factually inaccurate or derived from something factually inaccurate
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 2,500,000
16 Mar 2017 MA Memorandum and Articles of Association
16 Mar 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £2499998 14/03/2017
  • RES13 ‐ Section 175 quoted 14/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2017 SH20 Statement by Directors