ROSE MANAGEMENT (BROMPTONS) LIMITED
Company number 03293335
- Company Overview for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
- Filing history for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
- People for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
- Charges for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
- Registers for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
- More for ROSE MANAGEMENT (BROMPTONS) LIMITED (03293335)
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) |
---|---|---|---|
15 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2018 | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
03 May 2017 | TM01 | Termination of appointment of Michael John Linnett as a director on 3 May 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
05 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Jun 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 3 June 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 3 June 2016 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
29 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
28 Jan 2016 | TM01 | Termination of appointment of Steven Charles Drew as a director on 27 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 January 2016 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | AD04 | Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
22 Dec 2014 | CH04 | Secretary's details changed for Stiles Harold Williams on 1 July 2014 | |
08 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
10 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
10 Jan 2014 | AD02 | Register inspection address has been changed | |
10 Jan 2014 | CH01 | Director's details changed for Steven Charles Drew on 1 January 2014 | |
01 Oct 2013 | TM01 | Termination of appointment of Christopher Sharples as a director | |
13 Sep 2013 | AP01 | Appointment of Tamara Jane Quinn as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Michael John Linnett as a director |