Advanced company searchLink opens in new window

RIO TINTO HOLDINGS JERSEY LIMITED

Company number FC025309

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)
18 Jun 2012 OSDS01 Closure of UK establishment(s) BR007656 and overseas company FC025309 on 12 June 2011
12 Jun 2012 OSAP03 Appointment of Gemma Jane Constance Aldridge as a secretary
12 Jun 2012 OSTM02 Termination of appointment of Matthew Whyte as secretary
12 Jun 2012 OSTM01 Termination of appointment of Matthew Whyte as a director
20 Apr 2012 OSCH05 Secretary's details changed for Mr Matthew John Whyte on 28 March 2012
20 Apr 2012 OSCH03 Director's details changed for Mr Matthew John Whyte on 28 March 2012
23 Feb 2012 AA Full accounts made up to 31 December 2010
19 Oct 2010 AA Full accounts made up to 31 December 2009
17 May 2010 OSTM01 Termination of appointment of Roger Dowding as a director
14 Oct 2009 AA Full accounts made up to 31 December 2008
21 Apr 2009 BR4 Director's change of particulars / benedict mathews / 01/04/2009 / housename/number was: , now: 2; street was: 6 st james's square, now: eastbourne terrace; post code was: SW1Y 4LD, now: W2 6LG
21 Apr 2009 BR4 Director's change of particulars / matthew whyte / 29/06/2007 / date of birth was: 04-mar-1974, now: 04-apr-1974; housename/number was: , now: 9; street was: flat 2 61 grange road, now: selby road; area was: ealing, now: ; post town was: london, now: ealing; region was: , now: london; post code was: W5 5BU, now: W5 1LY
21 Apr 2009 BR4 Appointment terminated secretary louise brennan
21 Apr 2009 BR4 Secretary appointed matthew whyte
21 Apr 2009 BR4 Oversea company change of directors or secretary or of their particulars.
21 Apr 2009 BR4 Director's change of particulars / roger dowding / 26/07/2007 / housename/number was: , now: 6 lyn court; street was: 16 green lane, now: ferndown close; post code was: GU1 2LZ, now: GU1 2DW
21 Apr 2009 BR4 Director appointed ulf quellmann
21 Apr 2009 BR4 Appointment terminated director ian ratnage
21 Apr 2009 BR4 Oversea company change of directors or secretary or of their particulars.
24 Sep 2008 AA Full accounts made up to 31 December 2007
03 Jan 2008 BR5 BR007656 address change 10/12/07 6 st james`s square london SW1Y 4LD
27 Oct 2007 AA Full accounts made up to 31 December 2006
18 Oct 2007 BR4 Dir resigned 31/07/07 lawless anette vendelbo
18 Oct 2007 BR4 Dir appointed 01/08/07 mathews benedict spurway 6 st jamess sqaure london SW1Y 4LD
13 Oct 2006 BR4 Dir appointed 01/01/06 dowding roger peter surrey GU1 2LZ