SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-08-04 View Report
Accounts. Legacy. 2023-08-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. 2023-08-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Persons with significant control. Psc name: Sir Robert Mcalpine Capital Ventures Limited. Change date: 2023-06-20. 2023-06-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-15 View Report
Accounts. Legacy. 2022-07-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. 2022-06-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-07-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. 2021-07-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. 2021-07-26 View Report
Accounts. Legacy. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Officers. Officer name: Miles Colin Shelley. Termination date: 2018-10-31. 2018-11-06 View Report
Officers. Officer name: Mr David Honeyman. Appointment date: 2018-10-31. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Officers. Appointment date: 2017-12-13. Officer name: Mr Miles Colin Shelley. 2017-12-18 View Report
Officers. Officer name: James Graeme Neill. Termination date: 2017-12-13. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Persons with significant control. Psc name: Sir Robert Mcalpine Capital Ventures Limited. Notification date: 2017-06-23. 2017-06-26 View Report
Accounts. Accounts type full. 2017-05-03 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Mortgage. Charge creation date: 2015-10-28. Charge number: 096518780001. 2015-11-03 View Report
Resolution. Description: Resolutions. 2015-10-06 View Report
Accounts. Change account reference date company current extended. 2015-10-05 View Report
Officers. Appointment date: 2015-08-20. Officer name: Kevin John Pearson. 2015-10-05 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-08-20. 2015-10-05 View Report
Officers. Termination date: 2015-08-20. Officer name: Vindex Services Limited. 2015-10-05 View Report
Officers. Termination date: 2015-08-20. Officer name: Vindex Limited. 2015-10-05 View Report
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2015-10-05. Old address: One London Wall London EC2Y 5AB United Kingdom. 2015-10-05 View Report
Officers. Officer name: Mr James Graeme Neill. Appointment date: 2015-08-20. 2015-09-17 View Report
Officers. Officer name: Mr Robert John William Wotherspoon. Appointment date: 2015-08-20. 2015-09-14 View Report
Change of name. Description: Company name changed mm&s (5880) LIMITED\certificate issued on 14/09/15. 2015-09-14 View Report
Officers. Termination date: 2015-07-08. Officer name: Christine Truesdale. 2015-07-15 View Report
Incorporation. Capital: GBP 2 2015-06-23 View Report