Advanced company searchLink opens in new window

RR SEA ST. HELENS LIMITED

Company number 06918528

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)
15 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
05 Apr 2017 MR01 Registration of charge 069185280006, created on 24 March 2017
30 Mar 2017 AA Full accounts made up to 30 September 2016
30 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 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 Robert Thomas Ernest 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 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 CERTNM Company name changed conygar st helens LIMITED\certificate issued on 24/03/17
  • NM04 ‐ Change of name by provision in articles
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 ANNOTATION Rectified The AP04 was removed from the public register on 15/07/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
14 Mar 2017 SH20 Statement by Directors
14 Mar 2017 SH19 Statement of capital on 14 March 2017
  • GBP 1,260,000.00
14 Mar 2017 CAP-SS Solvency Statement dated 14/03/17
14 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2016 MR01 Registration of charge 069185280003, created on 2 December 2016
08 Dec 2016 MR01 Registration of charge 069185280004, created on 2 December 2016
08 Dec 2016 MR01 Registration of charge 069185280005, created on 2 December 2016
28 Oct 2016 MR04 Satisfaction of charge 2 in full
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,760,000
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 TM01 Termination of appointment of Peter Andrew Batchelor as a director on 17 September 2015