Advanced company searchLink opens in new window

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02763263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 44
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
  • GBP 44
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
  • GBP 44
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