ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED
Status | ACTIVE |
Company No. | 09918883 |
Category | Private Limited Company |
Incorporated | 16 Dec 2015 |
Age | 8 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED is an active private limited company with number 09918883. It was incorporated 8 years, 5 months, 18 days ago, on 16 December 2015. The company address is Capital Tower Capital Tower, London, SE1 8RT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Matthew James Allen
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-25
Officer name: Mr Daniel Frank Hobson
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type group
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Kenneth Wilson Dunbar
Change date: 2021-11-09
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-09
Officer name: Mr Daniel Frank Hobson
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-09-29
Psc name: Rock Rail East Anglia (Holdings)1 Limited
Documents
Accounts with accounts type group
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Andrew Noel Chivers
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Kenneth Wilson Dunbar
Appointment date: 2021-01-21
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maciej Tarasiuk
Termination date: 2021-01-21
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rock Rail East Anglia (Holdings)1 Limited
Change date: 2016-09-29
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 16 Nov 2020
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-29
Psc name: Mallard Investments Llp
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Allen
Appointment date: 2020-11-11
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roy Swindell
Termination date: 2020-11-11
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-01
Psc name: Rock Rail East Anglia (Holdings)1 Limited
Documents
Accounts with accounts type group
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr Daniel Frank Hobson
Documents
Accounts with accounts type group
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-22
Officer name: Nicolas Ritter
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-22
Officer name: Mr Roger Mcdonald
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint person secretary company with name date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-01
Officer name: Joanne Shepherd
Documents
Termination secretary company with name termination date
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Stuart English
Termination date: 2018-08-01
Documents
Change person director company
Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change person director company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Roy Swindell
Change date: 2018-07-04
Documents
Change person secretary company with change date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Stuart English
Change date: 2018-07-04
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicolas Ritter
Appointment date: 2018-06-19
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic James Helmsley
Termination date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: Wesley House Bull Hill Leatherhead KT22 7AH
Change date: 2018-05-01
New address: Capital Tower 91 Waterloo Road London SE1 8RT
Documents
Accounts with accounts type group
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic James Helmsley
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Maciej Tarasiuk
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-09-29
Psc name: Rock Rail East Anglia (Holdings)1 Limited
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mallard Investments Llp
Notification date: 2016-09-29
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 04 Oct 2016
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2016-10-04
Documents
Move registers to sail company with new address
Date: 10 Nov 2017
Category: Address
Type: AD03
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Change sail address company with new address
Date: 10 Nov 2017
Category: Address
Type: AD02
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Noel Chivers
Change date: 2017-10-17
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Nicholas Ord
Termination date: 2017-09-19
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Mr Andrew Noel Chivers
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099188830001
Charge creation date: 2016-10-04
Documents
Resolution
Date: 30 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Mr Maciej Tarasiuk
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Roy Swindell
Appointment date: 2016-09-19
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Nicholas Ord
Appointment date: 2016-09-19
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Pudge
Termination date: 2016-09-19
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Adrian Joseph Morris Levy
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Dominic James Helmsley
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
New address: Wesley House Bull Hill Leatherhead KT22 7AH
Change date: 2016-09-27
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Frank Hobson
Appointment date: 2016-09-19
Documents
Appoint person secretary company with name date
Date: 26 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-19
Officer name: Nicholas Stuart English
Documents
Certificate change of name company
Date: 19 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tansydrift LIMITED\certificate issued on 19/09/16
Documents
Change of name notice
Date: 19 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
21A PARK CRESCENT,VALE OF GLAMORGAN,CF62 6HD
Number: | 05881693 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWPARSLEY WEDDINGS AND EVENTS LTD
STOCKBRIDGE HOUSE, STOCKBRIDGE, HAMPSHIRE FIRST FLOOR,STOCKBRIDGE,SO20 6EX
Number: | 11163861 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARBLES MOVEMENT AND LEARNING LIMITED
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 09015010 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL026802 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD RECTORY HOBY ROAD,MELTON MOWBRAY,LE14 2LE
Number: | 07199762 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 3 FAIRFIELD TERRACE,DEVON,TQ12 2LH
Number: | 01678396 |
Status: | ACTIVE |
Category: | Private Limited Company |