Company NameRight Car Holdings (UK) Limited
DirectorShaun Anthony Kamis
Company StatusActive
Company Number08038788
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Previous NameRolco 341 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Shaun Anthony Kamis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Secretary NameMr Mike Jackson
StatusCurrent
Appointed09 August 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressBeck View Road Beverley
East Yorkshire
HU17 0JT
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2012(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

Contact

Websiterightcar.co.uk
Email address[email protected]
Telephone08435153442
Telephone regionUnknown

Location

Registered AddressBeck View Road
Beverley
East Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

70k at £1Shaun Anthony Kamis
100.00%
Ordinary

Financials

Year2014
Turnover£30,108,045
Gross Profit£2,772,140
Net Worth£3,745,789
Cash£956,034
Current Liabilities£5,542,433

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

30 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 447 endyke lane, hull and registered at land registry under title number HS277457.
Outstanding
30 September 2015Delivered on: 30 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 447 endyke lane, hull and registered at land registry under title number HS277457.
Outstanding
2 July 2015Delivered on: 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 79 westlands road hull HU5 5NU and registered at land registry under title number HS379409. 81 westlands road hull HU5 5NU and registered at land registry under title number HS379409. 85 westlands road hull HU5 5NU and registered at land registry under title number HS379409.
Outstanding
2 July 2015Delivered on: 3 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 288 & 294 willerby road hull and registered at hm land registry under title number HS379403. 170 boothferry road hessle east yorkshire and registered at hm land registry under title number YEA26302. 1 & 2 the cottages main street burstwick east yorkshire and registered at hm land registry under title number YEA26302.
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 August 2021Delivered on: 6 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 108 bristol road, hull HU5 5XN and registered at hm land registry under title number HS403386.
Outstanding
29 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as romica business centre, beck view road, beverley and registered at hm land registry under title numbers HS218259 and YEA46471.
Outstanding
6 May 2020Delivered on: 7 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22 bursall square, patrington HU12 0QA.
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 51 louis drive, hull HU5 5NZ registered at hm land registry under title number HS378559.
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 28 danube road, hull HU5 5UP registered at hm land registry under title number HS398517.
Outstanding
3 February 2015Delivered on: 4 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apartment 4 elmfield house, south street cottingham and apartment 5 elmfield house, south street cottingham t/nos YEA65978 & YEA65980.
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Themework house, 1 vulcan street, hull HU6 7PS registered at hm land registry under title number HS164797.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 24 st nicholas park, withernsea HU19 2JL and registered at hm land registry under title number HS202649.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 25 st nicholas park, withernsea HU19 2JL and registered at hm land registry under title number HS202648.
Outstanding
17 June 2019Delivered on: 18 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 25 edward street, withernsea HU19 2AA and registered at hm land registry under title number HS174892.
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 43 danube road, hull HU5 5UP and registered at hm land registry under title number HS395510.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 399 cottingham road, hull HU5 4AA and registered at hm land registry under title number HS305751.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 45 cammidge street, withernsea HU19 2AW and registered at hm land registry under title number YEA30613.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 55 bursall square, patrington HU12 0QA and registered at hm land registry under title number YEA87741 (part).
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as the former primary school, hallgate, cottingham and registered at hm land registry YEA57323 and YEA87831.
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 36 burstall square, patrington HU12 0QA and 53 burstall square, patrington HU12 0QA and registered at hm land registry with title number to be allocated.
Outstanding
30 January 2015Delivered on: 31 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at west coates road grimsby.
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 51 burstall square, patrington HU12 0QA and 52 burstall square, patrington HU12 0QA and registered at hm land registry under a title number to be allocated.
Outstanding
21 March 2018Delivered on: 26 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 25 whitethorn avenue, withernsea HU19 2LN and registered at hm land registry under title number HS165516 (the "property").
Outstanding
29 January 2018Delivered on: 30 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as new north bridge house, charlotte street, hull HU1 3HE and registered at hm land registry under title numbers HS96758, HS389918 and HS389914 (the "property").
Outstanding
24 January 2018Delivered on: 24 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as:. A) 50 burstall square, patrington HU12 0QA and to be registered at hm land registry. B) 58 thurmarr road, patrington HU12 0QD and to be registered at hm land registry. C) 70 thurmarr road, patrington HU12 0QD and to be registered at hm land registry. (Together, "the property").
Outstanding
2 January 2018Delivered on: 4 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 34 alaska street, hull HU8 8UB and registered at hm land registry under title number HS350879.
Outstanding
4 December 2017Delivered on: 12 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as flat 8, francis court, francis street, hull HU2 8DG and registered at hm land registry under title number HS345546 (the "property").
Outstanding
28 July 2017Delivered on: 4 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 8 francis court, francis street, hull HU2 8DG registered under title number hs 345546.
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2 bridge view office park, hessle, HU4 7DW.
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 3 francis court, hull HU2 8DG and registered under title number hs 345551.
Outstanding
26 July 2017Delivered on: 27 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 817-821 holderness road hull, HU8 9AY registered under title number hs 25673.
Outstanding
7 August 2014Delivered on: 8 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 sparkmill terrace, beverley t/no YEA70032. 14 sparkmill terrace, beverley t/no YEA70032. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 July 2017Delivered on: 27 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property at 85 ancaster avenue hull HU5 4QR registered under title number hs 384919 and also property at 87 ancaster avenue, hull, HU5 4QR registered under title number HS384915.
Outstanding
17 May 2017Delivered on: 2 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property at flat 19 francis court 140 francis street,hull HU3 8DG registered under title no HS345548.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 84 rockford avenue hull HU8 8JB registered under title number hs 330646.
Outstanding
3 March 2017Delivered on: 15 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 59 cardigan road,hull HU3 6XA registered at the land registry under title number hs 385726.
Outstanding
31 January 2017Delivered on: 17 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property at flats 1-12 kingfisher court cottingham and flats 14-21 kingfisher court cottingham registered under title no yea 21281 and hs 127937.
Outstanding
8 February 2017Delivered on: 9 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 10 waterside business park, livingstone road, hessle, HU13 0EG & parking spaces registered under title numbers YEA29965 & YEA30651.
Outstanding
17 November 2016Delivered on: 29 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apartment 6 elmfield house cottingham, title no yea 65981. apartment 7 elmfield house cottingham title no yea 65982. 91 westlands road hull title no hs 379401.
Outstanding
30 June 2016Delivered on: 15 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Swiss cottage, 2 ganstead lane, bilton,.
Outstanding
20 November 2015Delivered on: 25 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 86 rockford avenue, hull and registered at land registry under title number HS330661. For more details please refer to the instrument.
Outstanding
20 November 2015Delivered on: 25 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Rose and crown, driffield.
Outstanding
22 July 2014Delivered on: 25 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Car showroom west coates road grimsby reg no.HS363809.
Outstanding

Filing History

11 February 2021Group of companies' accounts made up to 31 May 2020 (29 pages)
7 May 2020Registration of charge 080387880042, created on 6 May 2020 (18 pages)
1 May 2020Registration of charge 080387880040, created on 29 April 2020 (18 pages)
1 May 2020Registration of charge 080387880041, created on 29 April 2020 (18 pages)
1 May 2020Registration of charge 080387880039, created on 29 April 2020 (18 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
7 November 2019Group of companies' accounts made up to 31 May 2019 (26 pages)
18 October 2019Registration of charge 080387880038, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 080387880037, created on 15 October 2019 (18 pages)
18 June 2019Registration of charge 080387880036, created on 17 June 2019 (18 pages)
6 June 2019Registration of charge 080387880035, created on 6 June 2019 (18 pages)
3 May 2019Registration of charge 080387880032, created on 1 May 2019 (18 pages)
3 May 2019Registration of charge 080387880033, created on 1 May 2019 (16 pages)
3 May 2019Registration of charge 080387880034, created on 1 May 2019 (16 pages)
3 May 2019Registration of charge 080387880031, created on 1 May 2019 (18 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 31 May 2018 (23 pages)
22 May 2018Registration of charge 080387880029, created on 16 May 2018 (21 pages)
22 May 2018Registration of charge 080387880030, created on 16 May 2018 (21 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 March 2018Registration of charge 080387880028, created on 21 March 2018 (21 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (27 pages)
30 January 2018Registration of charge 080387880027, created on 29 January 2018 (19 pages)
24 January 2018Registration of charge 080387880026, created on 24 January 2018 (21 pages)
4 January 2018Registration of charge 080387880025, created on 2 January 2018 (15 pages)
4 January 2018Registration of charge 080387880025, created on 2 January 2018 (15 pages)
12 December 2017Registration of charge 080387880024, created on 4 December 2017 (17 pages)
12 December 2017Registration of charge 080387880024, created on 4 December 2017 (17 pages)
7 August 2017Registration of charge 080387880022, created on 28 July 2017 (17 pages)
7 August 2017Registration of charge 080387880022, created on 28 July 2017 (17 pages)
4 August 2017Registration of charge 080387880023, created on 28 July 2017 (18 pages)
4 August 2017Registration of charge 080387880023, created on 28 July 2017 (18 pages)
2 August 2017Registration of charge 080387880021, created on 28 July 2017 (18 pages)
2 August 2017Registration of charge 080387880021, created on 28 July 2017 (18 pages)
27 July 2017Registration of charge 080387880019, created on 26 July 2017 (15 pages)
27 July 2017Registration of charge 080387880020, created on 26 July 2017 (18 pages)
27 July 2017Registration of charge 080387880019, created on 26 July 2017 (15 pages)
27 July 2017Registration of charge 080387880020, created on 26 July 2017 (18 pages)
2 June 2017Registration of charge 080387880018, created on 17 May 2017 (14 pages)
2 June 2017Registration of charge 080387880018, created on 17 May 2017 (14 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 March 2017Registration of charge 080387880017, created on 2 March 2017 (18 pages)
16 March 2017Registration of charge 080387880017, created on 2 March 2017 (18 pages)
15 March 2017Registration of charge 080387880016, created on 3 March 2017 (16 pages)
15 March 2017Registration of charge 080387880016, created on 3 March 2017 (16 pages)
17 February 2017Registration of charge 080387880015, created on 31 January 2017 (16 pages)
9 February 2017Registration of charge 080387880014, created on 8 February 2017 (18 pages)
9 February 2017Registration of charge 080387880014, created on 8 February 2017 (18 pages)
9 January 2017Group of companies' accounts made up to 31 May 2016 (24 pages)
9 January 2017Group of companies' accounts made up to 31 May 2016 (24 pages)
29 November 2016Registration of charge 080387880013, created on 17 November 2016 (14 pages)
29 November 2016Registration of charge 080387880013, created on 17 November 2016 (14 pages)
15 July 2016Registration of charge 080387880012, created on 30 June 2016 (16 pages)
15 July 2016Registration of charge 080387880012, created on 30 June 2016 (16 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 70,000
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 70,000
(3 pages)
29 December 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
29 December 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
25 November 2015Registration of charge 080387880011, created on 20 November 2015 (15 pages)
25 November 2015Registration of charge 080387880011, created on 20 November 2015 (15 pages)
25 November 2015Registration of charge 080387880010, created on 20 November 2015 (14 pages)
25 November 2015Registration of charge 080387880010, created on 20 November 2015 (14 pages)
7 October 2015Registration of charge 080387880009, created on 30 September 2015 (14 pages)
7 October 2015Registration of charge 080387880009, created on 30 September 2015 (14 pages)
30 September 2015Registration of charge 080387880008, created on 30 September 2015 (12 pages)
30 September 2015Registration of charge 080387880008, created on 30 September 2015 (12 pages)
7 July 2015Registration of charge 080387880007, created on 2 July 2015 (15 pages)
7 July 2015Registration of charge 080387880007, created on 2 July 2015 (15 pages)
7 July 2015Registration of charge 080387880007, created on 2 July 2015 (15 pages)
3 July 2015Registration of charge 080387880006, created on 2 July 2015 (17 pages)
3 July 2015Registration of charge 080387880006, created on 2 July 2015 (17 pages)
3 July 2015Registration of charge 080387880006, created on 2 July 2015 (17 pages)
27 April 2015Secretary's details changed for Mr Mike Jackson on 1 January 2015 (1 page)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 70,000
(3 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 70,000
(3 pages)
27 April 2015Secretary's details changed for Mr Mike Jackson on 1 January 2015 (1 page)
20 March 2015Registration of charge 080387880005, created on 16 March 2015 (5 pages)
20 March 2015Registration of charge 080387880005, created on 16 March 2015 (5 pages)
12 March 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
12 March 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
4 February 2015Registration of charge 080387880004, created on 3 February 2015 (18 pages)
4 February 2015Registration of charge 080387880004, created on 3 February 2015 (18 pages)
4 February 2015Registration of charge 080387880004, created on 3 February 2015 (18 pages)
31 January 2015Registration of charge 080387880003, created on 30 January 2015 (16 pages)
31 January 2015Registration of charge 080387880003, created on 30 January 2015 (16 pages)
8 August 2014Registration of charge 080387880002, created on 7 August 2014 (18 pages)
8 August 2014Registration of charge 080387880002, created on 7 August 2014 (18 pages)
8 August 2014Registration of charge 080387880002, created on 7 August 2014 (18 pages)
25 July 2014Registration of charge 080387880001, created on 22 July 2014 (9 pages)
25 July 2014Registration of charge 080387880001, created on 22 July 2014 (9 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 70,000
(3 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 70,000
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
13 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 70,000
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 70,000
(4 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England on 22 November 2012 (1 page)
22 November 2012Appointment of Mr Mike Jackson as a secretary (2 pages)
22 November 2012Appointment of Mr Mike Jackson as a secretary (2 pages)
22 November 2012Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England on 22 November 2012 (1 page)
21 November 2012Termination of appointment of Rollits Company Formations Limited as a director (1 page)
21 November 2012Appointment of Mr Shaun Anthony Kamis as a director (2 pages)
21 November 2012Termination of appointment of Rollits Company Formations Limited as a director (1 page)
21 November 2012Termination of appointment of John Flanagan as a director (1 page)
21 November 2012Termination of appointment of John Flanagan as a director (1 page)
21 November 2012Appointment of Mr Shaun Anthony Kamis as a director (2 pages)
29 August 2012Change of name notice (2 pages)
29 August 2012Change of name notice (2 pages)
29 August 2012Company name changed rolco 341 LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
(2 pages)
29 August 2012Company name changed rolco 341 LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
(2 pages)
24 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(2 pages)
24 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)