- Company Overview for ROSEGLEN ENTERPRISES LIMITED (03143888)
- Filing history for ROSEGLEN ENTERPRISES LIMITED (03143888)
- People for ROSEGLEN ENTERPRISES LIMITED (03143888)
- Charges for ROSEGLEN ENTERPRISES LIMITED (03143888)
- Insolvency for ROSEGLEN ENTERPRISES LIMITED (03143888)
- Registers for ROSEGLEN ENTERPRISES LIMITED (03143888)
- More for ROSEGLEN ENTERPRISES LIMITED (03143888)
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) |
---|---|---|---|
07 Jun 2016 | AP01 | Appointment of Mr James Edmund Hawkins as a director on 3 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Andrew Gay as a director on 3 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of David John Collins as a director on 3 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Roel Jos Coleta Staes as a director on 3 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Lawrence Trevor Hoyle as a director on 3 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB England to C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB on 6 June 2016 | |
27 May 2016 | MR04 | Satisfaction of charge 1 in full | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
24 Jan 2013 | TM02 | Termination of appointment of John Phillips as a secretary | |
09 Oct 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 May 2012 | |
05 Mar 2012 | CH01 | Director's details changed | |
05 Mar 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
04 Mar 2012 | CH01 | Director's details changed for David John Collins on 4 January 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 5 January 2011 | |
08 Mar 2011 | CH03 | Secretary's details changed for Mr John Joseph Phillips on 4 January 2011 |