- Company Overview for DBRS RATINGS LIMITED (07139960)
- Filing history for DBRS RATINGS LIMITED (07139960)
- People for DBRS RATINGS LIMITED (07139960)
- Charges for DBRS RATINGS LIMITED (07139960)
- Registers for DBRS RATINGS LIMITED (07139960)
- More for DBRS RATINGS LIMITED (07139960)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
13 Nov 2015 | AUD | Auditor's resignation | |
24 Sep 2015 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
24 Sep 2015 | AD02 | Register inspection address has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD | |
15 Sep 2015 | AP01 | Appointment of Mr Detlef Scholz as a director on 13 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Iain Rawdon Barbour as a director on 13 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Alexander Michael Pietruska as a director on 13 August 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Richard Ernest Venn as a director on 13 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Juan Carlos Garcia Centeno as a director on 13 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of George Ross Mathewson as a director on 13 August 2015 | |
30 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Walter John Schroeder as a director on 4 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of David Andrew Schroeder as a director on 4 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of William Geoffrey Beattie as a director on 4 March 2015 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | MR01 | Registration of charge 071399600002, created on 4 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Apr 2014 | AA | Full accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AD02 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom | |
30 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
21 Jun 2013 | AP01 | Appointment of William Geoffrey Beattie as a director | |
20 Jun 2013 | AP03 | Appointment of Mr Matthew Wylie as a secretary | |
20 Jun 2013 | TM02 | Termination of appointment of Alan Reid as a secretary | |
11 Feb 2013 | AD04 | Register(s) moved to registered office address |