- Company Overview for RHODIA HOLDINGS LIMITED (03129113)
- Filing history for RHODIA HOLDINGS LIMITED (03129113)
- People for RHODIA HOLDINGS LIMITED (03129113)
- Charges for RHODIA HOLDINGS LIMITED (03129113)
- More for RHODIA HOLDINGS LIMITED (03129113)
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) |
---|---|---|---|
06 Jun 2016 | AP01 | Appointment of Nathan Mills as a director on 10 May 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Jean-Francois Berthiaume as a director on 15 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Mar 2016 | CH01 | Director's details changed for Melvin John Dawes on 29 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Guillaume Luc Nicolas Peron on 29 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Jean-Francois Berthiaume on 29 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Alexis Brouhns on 29 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Feb 2015 | TM01 | Termination of appointment of Robert William Tyler as a director on 30 November 2014 | |
28 Jan 2015 | AP01 | Appointment of Melvin John Dawes as a director on 1 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Michael Neil Holland as a director on 31 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Tom Dutton as a director on 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Alexis Brouhns as a director on 1 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Brian Downward as a director on 31 December 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of John Hamnett as a director | |
06 May 2014 | AP01 | Appointment of Guillaume Luc Nicolas Peron as a director | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
27 Jan 2014 | AP01 | Appointment of Michael Neil Holland as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Barry Milner as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Beverley Miles as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Aug 2013 | MR04 | Satisfaction of charge 1 in full |