ROSWELL VIEW MANAGEMENT COMPANY LIMITED
Company number 02929668
- Company Overview for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- Filing history for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- People for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
- More for ROSWELL VIEW MANAGEMENT COMPANY LIMITED (02929668)
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) |
---|---|---|---|
27 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
13 Jan 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of David Arthur George Ellis as a director on 8 June 2014 | |
23 Dec 2015 | TM01 | Termination of appointment of David Arthur George Ellis as a director on 23 December 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of a director | |
15 Dec 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
11 Jun 2014 | AP01 | Appointment of Mr David Arthur George Ellis as a director | |
20 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011 | |
24 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Jeremy Wager on 17 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Hugh Tremen Weere Topping on 17 May 2010 | |
30 Nov 2009 | AP01 | Appointment of Mr David Arthur George Ellis as a director | |
26 Nov 2009 | AA | Total exemption full accounts made up to 31 May 2009 |