ROSEVEARE FLAT MANAGEMENT COMPANY LIMITED
Company number 01590529
- Company Overview for ROSEVEARE FLAT MANAGEMENT COMPANY LIMITED (01590529)
- Filing history for ROSEVEARE FLAT MANAGEMENT COMPANY LIMITED (01590529)
- People for ROSEVEARE FLAT MANAGEMENT COMPANY LIMITED (01590529)
- More for ROSEVEARE FLAT MANAGEMENT COMPANY LIMITED (01590529)
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) |
---|---|---|---|
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Andrew Alexander as a director on 14 October 2014 | |
09 Mar 2016 | TM01 | Termination of appointment of Janette Baker-Watts as a director on 12 February 2016 | |
02 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
02 Nov 2015 | CH01 | Director's details changed for Malcolm Richard Harvey on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Christopher Hart on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Geraldine Barbara Hankin on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Alison Burt on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Andrew Alexander on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Paul Christopher Gransby on 2 November 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | TM01 | Termination of appointment of James Tovey as a director on 10 August 2011 | |
20 Apr 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Space Lettings 1 Station Road Harpenden Herts AL5 4SA on 20 April 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
10 Nov 2014 | TM01 | Termination of appointment of Sue Hyde as a director on 31 October 2014 | |
21 Nov 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
29 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
14 May 2012 | AP01 | Appointment of Sue Hyde as a director | |
11 May 2012 | AP01 | Appointment of Janette Baker-Watts as a director | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 |