ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02763263
- Company Overview for ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263)
- Filing history for ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263)
- People for ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263)
- More for ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263)
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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Oct 2014 | TM01 | Termination of appointment of Aldrin Fatima Fernandes as a director on 6 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 80 Peascod Street Windsor SL4 1DH on 26 October 2011 | |
26 Oct 2011 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary | |
26 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Dr Peter Howells on 3 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Kalwant Singh Chaggar on 3 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Aldrin Fatima Fernandes on 3 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for John Christopher Hesbrook on 3 November 2009 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 79-80 peascod street windsor SL4 1DH | |
06 May 2009 | 288b | Appointment terminate, secretary cosec management services LIMITED logged form | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 2 the gardens office village fareham hampshire PO16 8SS | |
28 Apr 2009 | 288b | Appointment terminated secretary cosec management services LIMITED |