ROSEWARNE COURT ASSOCIATION LIMITED
Company number 01445451
- Company Overview for ROSEWARNE COURT ASSOCIATION LIMITED (01445451)
- Filing history for ROSEWARNE COURT ASSOCIATION LIMITED (01445451)
- People for ROSEWARNE COURT ASSOCIATION LIMITED (01445451)
- More for ROSEWARNE COURT ASSOCIATION LIMITED (01445451)
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) |
---|---|---|---|
05 Apr 2018 | TM01 | Termination of appointment of Irene Lucy Horner as a director on 12 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
30 Mar 2018 | AD01 | Registered office address changed from Pearsons Property Management 2-4 New Road Southampton SO14 0AA England to 23 Southgate Street Winchester SO23 9EB on 30 March 2018 | |
30 Mar 2018 | TM02 | Termination of appointment of Gillian Smith as a secretary on 30 March 2018 | |
22 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Feb 2017 | AP03 | Appointment of Mrs Gillian Smith as a secretary on 22 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Stephen Richard Weller as a secretary on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 22 February 2017 | |
09 Aug 2016 | AP01 | Appointment of Davud William John Prynne as a director on 3 May 2016 | |
01 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Janet Rosemary Price on 1 April 2015 | |
29 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 May 2015 | AP01 | Appointment of Elizabeth Claire Carabine as a director on 16 April 2015 | |
28 May 2015 | AP01 | Appointment of Geoffrey Powell as a director on 1 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | TM01 | Termination of appointment of Charlotte Emma Thickett as a director on 25 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Janet White as a director on 11 May 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of John Robert Percival Campbell as a director on 8 May 2014 | |
25 Jun 2014 | AP01 | Appointment of Michelle Hemming as a director | |
20 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
18 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |