Advanced company searchLink opens in new window

ROLLS-ROYCE GROUP LIMITED

Company number 04706930

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2014 CH01 Director's details changed for Mr Colin Peter Smith on 1 December 2014
22 Dec 2014 CH01 Director's details changed for John Frederick Rishton on 1 December 2014
22 Dec 2014 CH01 Director's details changed for James Mathew Guyette on 1 December 2014
19 Dec 2014 CH01 Director's details changed for Mr David Miles Smith on 1 December 2014
19 Dec 2014 CH03 Secretary's details changed for Ms Pamela Mary Coles on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
07 Nov 2014 AP01 Appointment of Mr David Miles Smith as a director on 4 November 2014
07 Nov 2014 AP03 Appointment of Ms Pamela Mary Coles as a secretary on 1 October 2014
07 Nov 2014 TM01 Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014
02 Jul 2014 MISC Section 519
25 Jun 2014 AUD Auditor's resignation
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 374,533,865.8
21 Feb 2014 AA Full accounts made up to 31 December 2013
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
25 Feb 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 TM01 Termination of appointment of Michael Terrett as a director
17 Dec 2012 TM02 Termination of appointment of Paul Davies as a secretary
17 Dec 2012 AP03 Appointment of Nigel Timothy Goldsworthy as a secretary
11 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2012
20 Jun 2012 AA Full accounts made up to 31 December 2011
11 May 2012 ANNOTATION Rectified TM01 was removed from the public register on 21/09/2012 as it is invalid or ineffective
30 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/201
16 Feb 2012 CH03 Secretary's details changed for Mr Paul Anthony Davies on 1 January 2012
03 Jan 2012 AP01 Appointment of Mr Mark Nicholas Morris as a director
03 Jan 2012 TM01 Termination of appointment of Andrew Shilston as a director