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)
14 Mar 2017 SH19 Statement of capital on 14 March 2017
  • GBP 25.00
14 Mar 2017 CAP-SS Solvency Statement dated 14/03/17
14 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 MR01 Registration of charge 059169750004, created on 2 December 2016
08 Dec 2016 MR01 Registration of charge 059169750003, created on 2 December 2016
08 Dec 2016 MR01 Registration of charge 059169750002, created on 2 December 2016
19 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
20 Sep 2015 AP01 Appointment of Mr Christopher James David Ware as a director on 17 September 2015
20 Sep 2015 AP01 Appointment of Mr Ross Hillier Mccaskill as a director on 17 September 2015
20 Sep 2015 TM02 Termination of appointment of Peter Andrew Batchelor as a secretary on 17 September 2015
20 Sep 2015 TM01 Termination of appointment of Peter Andrew Batchelor as a director on 17 September 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
18 Jun 2015 TM01 Termination of appointment of Steven Mark Vaughan as a director on 29 May 2015
26 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
07 Jul 2014 AA Full accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 Sep 2013 CH01 Director's details changed for Robert Thomas Ernest Ware on 20 September 2013
20 Sep 2013 CH01 Director's details changed for Mr Peter Andrew Batchelor on 20 September 2013
20 Sep 2013 CH03 Secretary's details changed for Mr Peter Andrew Batchelor on 20 September 2013
05 Jul 2013 AA Full accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders