- Company Overview for ROSEWOOD CARE SERVICES LIMITED (02926961)
- Filing history for ROSEWOOD CARE SERVICES LIMITED (02926961)
- People for ROSEWOOD CARE SERVICES LIMITED (02926961)
- Charges for ROSEWOOD CARE SERVICES LIMITED (02926961)
- Insolvency for ROSEWOOD CARE SERVICES LIMITED (02926961)
- More for ROSEWOOD CARE SERVICES LIMITED (02926961)
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) |
---|---|---|---|
24 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Aug 2011 | AD01 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY on 25 August 2011 | |
05 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 May 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
|
|
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
23 Apr 2010 | TM01 | Termination of appointment of John Sleigh as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Sandra Aspinall as a director | |
23 Apr 2010 | TM02 | Termination of appointment of John Sleigh as a secretary | |
23 Apr 2010 | AP01 | Appointment of Mrs Nosheen Rehman as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Atique Rehman as a director | |
23 Apr 2010 | AP03 | Appointment of Nosheen Rehman as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from , the Counting House, Tower Buildings,Wade House Road, Shelf,Bradford, Yorkshire, HX3 7PB on 23 April 2010 | |
27 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
11 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
28 Aug 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
09 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
21 Aug 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
06 Jun 2007 | 363s | Return made up to 09/05/07; no change of members |