- Company Overview for MANOR OF ROSCRADDOC LIMITED (00508781)
- Filing history for MANOR OF ROSCRADDOC LIMITED (00508781)
- People for MANOR OF ROSCRADDOC LIMITED (00508781)
- More for MANOR OF ROSCRADDOC LIMITED (00508781)
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 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH03 | Secretary's details changed for Walter Mark Bunt on 21 June 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
24 Apr 2012 | AD02 | Register inspection address has been changed from C/O Browning Grassam Solicitors Fore Street East Looe Looe Cornwall PL13 1DN | |
24 Apr 2012 | TM01 | Termination of appointment of Christopher Browning as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Thomas Dudley Anstey as a director | |
24 Apr 2012 | AP01 | Appointment of Dr John Matthew Douglas Penter Glencross as a director | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Browning Grassam Solicitors Fore Street East Looe Looe Cornwall PL13 1DN United Kingdom on 24 April 2012 | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Peter Hooper as a director | |
25 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
24 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from Browning & Co Solicitors Fore Street East Looe Cornwall PL13 1DN on 1 March 2010 | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location |