- Company Overview for ROSE AND COMPANY (HULL) LIMITED (00469819)
- Filing history for ROSE AND COMPANY (HULL) LIMITED (00469819)
- People for ROSE AND COMPANY (HULL) LIMITED (00469819)
- Charges for ROSE AND COMPANY (HULL) LIMITED (00469819)
- More for ROSE AND COMPANY (HULL) LIMITED (00469819)
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) |
---|---|---|---|
09 Dec 2014 | TM01 | Termination of appointment of Phillip Keith Henderson as a director on 31 July 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Iben Pernille Hughes on 30 October 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Iben Pernille Hughes on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Phillip Keith Henderson on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Louise Richardson on 30 October 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from , Westmoreland Street, Hull, East Yorkshire, HU2 0HS on 1 June 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2011 | AD02 | Register inspection address has been changed | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Nov 2011 | AP01 | Appointment of Mr Ian Hughes as a director | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mrs Gunther Lisa Knappe on 15 October 2010 | |
15 Oct 2010 | AP01 | Appointment of Mr Bjorn Will Knappe as a director | |
15 Oct 2010 | AP01 | Appointment of Mrs Gunther Lisa Knappe as a director | |
03 Feb 2010 | AR01 | Annual return made up to 30 November 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association |