- Company Overview for ROSEDENE COURT LIMITED (01830729)
- Filing history for ROSEDENE COURT LIMITED (01830729)
- People for ROSEDENE COURT LIMITED (01830729)
- More for ROSEDENE COURT LIMITED (01830729)
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) |
---|---|---|---|
28 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Dec 2016 | AP01 | Appointment of Mr Christopher David Byrne as a director on 22 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr John Paul Mackrill as a director on 21 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley DA5 3JR on 9 June 2016 | |
11 May 2016 | TM01 | Termination of appointment of Andrew Kingsley Easto as a director on 17 March 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | TM01 | Termination of appointment of Mary Mclean as a director on 11 November 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Mary Mclean as a secretary on 11 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Carole Margurite Delahunty on 3 July 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Miss Kathleen Mary King on 3 July 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr Geoffrey Sydney Abbott as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
31 Dec 2012 | TM01 | Termination of appointment of Philip Holmes as a director | |
08 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Andrew Kingsley Easto as a director | |
11 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
11 Dec 2011 | TM01 | Termination of appointment of John Williams as a director |