ROSECROFT MANAGEMENT COMPANY LIMITED
Company number 03857686
- Company Overview for ROSECROFT MANAGEMENT COMPANY LIMITED (03857686)
- Filing history for ROSECROFT MANAGEMENT COMPANY LIMITED (03857686)
- People for ROSECROFT MANAGEMENT COMPANY LIMITED (03857686)
- More for ROSECROFT MANAGEMENT COMPANY LIMITED (03857686)
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) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Sep 2014 | AP01 | Appointment of Miss Denise Lambert as a director on 24 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Rishi Bhatia as a director on 1 September 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Mark Hirsch as a director on 22 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mark Hirsch on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Rishi Bhatia on 14 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr Martin John Costello as a secretary on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY England to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Flat 3, Rosecroft 34 Whitechapel Street Manchester M20 6TX England to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 14 August 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Flat 3, Rosecroft 34 Whitechapel Street Manchester M20 6TX on 18 July 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Mar 2014 | AP01 | Appointment of Mr Paul Vale as a director | |
12 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
02 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 |