- Company Overview for ROSSART PROPERTIES LIMITED (03097374)
- Filing history for ROSSART PROPERTIES LIMITED (03097374)
- People for ROSSART PROPERTIES LIMITED (03097374)
- Charges for ROSSART PROPERTIES LIMITED (03097374)
- More for ROSSART PROPERTIES LIMITED (03097374)
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) |
---|---|---|---|
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
07 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Sep 2012 | AP03 | Appointment of Patrick Manuel Long as a secretary | |
11 Sep 2012 | AP01 | Appointment of Joanna Mary Alice Pearson as a director | |
11 Sep 2012 | AP01 | Appointment of Mr Patrick Manuel Long as a director | |
11 Sep 2012 | TM02 | Termination of appointment of Stephen Waddy as a secretary | |
11 Sep 2012 | TM01 | Termination of appointment of John Waddy as a director | |
24 Aug 2012 | AD01 | Registered office address changed from Trevillett Mill Rocky Valley Tintagel Cornwall PL34 0BB United Kingdom on 24 August 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for John Terence Waddy on 1 August 2010 | |
06 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
19 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
10 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from cylena green lane boscastle PL35 0DP | |
09 Sep 2008 | 288c | Secretary's change of particulars / stephen waddy / 09/09/2008 | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |