- Company Overview for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Filing history for ROSEVILLE (PROJECTS) LIMITED (03664032)
- People for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Charges for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Insolvency for ROSEVILLE (PROJECTS) LIMITED (03664032)
- More for ROSEVILLE (PROJECTS) LIMITED (03664032)
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) |
---|---|---|---|
20 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
24 Feb 2016 | AUD | Auditor's resignation | |
06 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
26 May 2015 | AA | Accounts for a medium company made up to 30 November 2014 | |
15 Jan 2015 | MR01 | Registration of charge 036640320005, created on 15 January 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Lester Jonathan Galley on 1 August 2013 | |
23 May 2014 | AA | Full accounts made up to 30 November 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Lester Galley on 12 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Mark Stewart on 1 August 2011 | |
13 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 24 November 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders |