- Company Overview for ENBRIDGE RAMPION UK LTD (09798117)
- Filing history for ENBRIDGE RAMPION UK LTD (09798117)
- People for ENBRIDGE RAMPION UK LTD (09798117)
- More for ENBRIDGE RAMPION UK LTD (09798117)
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) |
---|---|---|---|
04 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 May 2018 | TM01 | Termination of appointment of Martin Langham as a director on 14 May 2018 | |
10 May 2018 | SH20 | Statement by Directors | |
10 May 2018 | SH19 |
Statement of capital on 10 May 2018
|
|
10 May 2018 | CAP-SS | Solvency Statement dated 26/04/18 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AP01 | Appointment of Mr Martin Langham as a director on 29 April 2018 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
05 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
04 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
30 Oct 2015 | CERTNM |
Company name changed enbridge rampion uk LIMITED\certificate issued on 30/10/15
|
|
30 Oct 2015 | CONNOT | Change of name notice | |
28 Oct 2015 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Peter Charles Cox as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Ian Robert Mcfeely as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Vincent Guy Julier as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Andrew Clive Buglass as a director on 28 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed snrdco 3210 LIMITED\certificate issued on 26/10/15
|
|
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|