ROCKY MOUNTAINS PROPERTY HOLDING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 09642798
Status Active
Incorporation Date 17 June 2015
Company Type Private Limited Company
Address ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 10 November 2015 GBP 2 . The most likely internet sites of ROCKY MOUNTAINS PROPERTY HOLDING LIMITED are www.rockymountainspropertyholding.co.uk, and www.rocky-mountains-property-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Rocky Mountains Property Holding Limited is a Private Limited Company. The company registration number is 09642798. Rocky Mountains Property Holding Limited has been working since 17 June 2015. The present status of the company is Active. The registered address of Rocky Mountains Property Holding Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. . SCHAUL, Ian James is a Director of the company. Director MATHER, John Stanley has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
SCHAUL, Ian James
Appointed Date: 12 October 2015
47 years old

Resigned Directors

Director
MATHER, John Stanley
Resigned: 12 October 2015
Appointed Date: 17 June 2015
77 years old

Persons With Significant Control

Mr Ian James Schaul
Notified on: 4 November 2016
47 years old
Nature of control: Ownership of shares – 75% or more

ROCKY MOUNTAINS PROPERTY HOLDING LIMITED Events

28 Nov 2016
Confirmation statement made on 4 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Statement of capital following an allotment of shares on 10 November 2015
  • GBP 2

05 Nov 2015
Current accounting period shortened from 30 June 2016 to 31 December 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 0 more events
05 Nov 2015
Registered office address changed from C/O Mason Forbes Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 5 November 2015
04 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2015
Termination of appointment of John Stanley Mather as a director on 12 October 2015
27 Oct 2015
Appointment of Mr Ian James Schaul as a director on 12 October 2015
17 Jun 2015
Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted