- Company Overview for MICHAEL ROSS LIMITED (00329120)
- Filing history for MICHAEL ROSS LIMITED (00329120)
- People for MICHAEL ROSS LIMITED (00329120)
- More for MICHAEL ROSS LIMITED (00329120)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mrs Gillian Hilma Keating on 10 July 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mrs Susan Victoria Diment on 10 July 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 26 July 2024 | |
11 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
24 Apr 2020 | PSC01 | Notification of Gillian Hilma Keating as a person with significant control on 27 March 2020 | |
21 Apr 2020 | SH20 | Statement by Directors | |
21 Apr 2020 | SH19 |
Statement of capital on 21 April 2020
|
|
21 Apr 2020 | CAP-SS | Solvency Statement dated 30/03/20 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Susan Victoria Diment on 25 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Susan Victoria Diment as a person with significant control on 25 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Gillian Hilma Keating on 18 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Susan Victoria Diment as a person with significant control on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Susan Victoria Diment on 18 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 17 March 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 |