ROSS-WYRE MANAGEMENT COMPANY LIMITED
Company number 02032166
- Company Overview for ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166)
- Filing history for ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166)
- People for ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166)
- More for ROSS-WYRE MANAGEMENT COMPANY LIMITED (02032166)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
06 Sep 2024 | AP01 | Appointment of Mr Geoffrey Peek as a director on 6 September 2024 | |
12 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
12 Dec 2022 | TM01 | Termination of appointment of Anthony Michael Kelly as a director on 12 December 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Anthony Michael Kelly as a director on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Colin Newton as a director on 8 September 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
16 Apr 2020 | CH01 | Director's details changed for Mr David Edward Kennedy on 16 April 2020 | |
11 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Ltd on 9 March 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 May 2019 | AP01 | Appointment of Mr David Edward Kennedy as a director on 29 May 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Timothy Robert Jones as a director on 11 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Michael Johnson as a director on 11 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 |