ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED

Capital Tower Capital Tower, London, SE1 8RT, United Kingdom
StatusACTIVE
Company No.09918883
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 10 Nov 2017

Category: Address

Type: AD02

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITTON BROS. LIMITED

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

MEDICAL INNOVATION R&D LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL026802
Status:ACTIVE
Category:Limited Partnership

MEDICAL STUDENT APPS LTD

THE OLD RECTORY HOBY ROAD,MELTON MOWBRAY,LE14 2LE

Number:07199762
Status:ACTIVE
Category:Private Limited Company

N.F.K. ELECTRICS LIMITED

1 & 3 FAIRFIELD TERRACE,DEVON,TQ12 2LH

Number:01678396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source