Advanced company searchLink opens in new window

RR SEA DUNDEE LIMITED

Company number 06918135

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)
10 Jan 2012 AUD Auditor's resignation
05 Jan 2012 MISC Section 519
04 Jan 2012 TM02 Termination of appointment of Krista Burwood as a secretary
04 Jan 2012 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 4 January 2012
04 Jan 2012 TM01 Termination of appointment of Angus Crow as a director
04 Jan 2012 TM01 Termination of appointment of Paul Whiteley as a director
04 Jan 2012 TM01 Termination of appointment of John Clegg as a director
04 Jan 2012 TM01 Termination of appointment of Charles Cayzer as a director
04 Jan 2012 AP01 Appointment of Steven Mark Vaughan as a director
04 Jan 2012 AP01 Appointment of Mr Robert Thomas Earnest Ware as a director
04 Jan 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,150,000
10 Nov 2011 AUD Auditor's resignation
08 Aug 2011 AA Full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,750,001
18 Mar 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
10 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 CC04 Statement of company's objects
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2009 CH01 Director's details changed for Angus Neil Crow on 8 October 2009