Advanced company searchLink opens in new window

ROSWELL VIEW MANAGEMENT COMPANY LIMITED

Company number 02929668

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)
27 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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