RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED - LEICS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-14. Officer name: Mr Gary Allan Hollington. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type small. 2023-09-14 View Report
Officers. Termination date: 2023-05-22. Officer name: Andreas Plikat. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type small. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Officers. Appointment date: 2021-09-30. Officer name: Mr David John Williams. 2021-10-01 View Report
Officers. Termination date: 2021-09-30. Officer name: Richard Kennerley. 2021-10-01 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type small. 2020-09-21 View Report
Resolution. Description: Resolutions. 2020-06-19 View Report
Persons with significant control. Psc name: Rhenus Beteiligungen International Gmbh. Notification date: 2019-11-30. 2019-12-17 View Report
Officers. Termination date: 2019-11-30. Officer name: Mark Webb. 2019-12-03 View Report
Persons with significant control. Psc name: Mark Webb. Cessation date: 2019-11-30. 2019-12-03 View Report
Persons with significant control. Psc name: Rachel Walsh. Cessation date: 2019-11-30. 2019-12-03 View Report
Persons with significant control. Cessation date: 2019-11-30. Psc name: Graham John Copley. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Officers. Officer name: Adrian Michael Goodman. Termination date: 2019-06-28. 2019-07-10 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Accounts. Change account reference date company. 2019-05-21 View Report
Resolution. Description: Resolutions. 2019-01-18 View Report
Officers. Officer name: Mr Richard Kennerley. Change date: 2019-01-03. 2019-01-16 View Report
Officers. Officer name: Mrs Kerry Delaney. Appointment date: 2019-01-03. 2019-01-09 View Report
Officers. Appointment date: 2019-01-03. Officer name: Mr Richard Kennerley. 2019-01-09 View Report
Officers. Officer name: Andreas Plikat. Appointment date: 2019-01-03. 2019-01-09 View Report
Officers. Termination date: 2019-01-03. Officer name: Rachel Walsh. 2019-01-09 View Report
Officers. Termination date: 2019-01-03. Officer name: Graham John Copley. 2019-01-09 View Report
Mortgage. Charge number: 4. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type full. 2018-05-31 View Report
Officers. Appointment date: 2018-02-02. Officer name: Mr Adrian Michael Goodman. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type full. 2015-12-23 View Report
Accounts. Change account reference date company current extended. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Mortgage. Charge number: 034548780006. Charge creation date: 2015-07-07. 2015-07-13 View Report
Mortgage. Charge number: 5. 2015-01-15 View Report
Accounts. Accounts type medium. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type full. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Miscellaneous. Description: Auditors resignation. 2012-07-10 View Report
Officers. Officer name: Timothy Hargrave. 2012-01-13 View Report
Accounts. Accounts type full. 2012-01-04 View Report