- Company Overview for ROSELAND CARE LIMITED (04191487)
- Filing history for ROSELAND CARE LIMITED (04191487)
- People for ROSELAND CARE LIMITED (04191487)
- Charges for ROSELAND CARE LIMITED (04191487)
- More for ROSELAND CARE LIMITED (04191487)
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) |
---|---|---|---|
10 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
03 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Aug 2016 | AP01 | Appointment of David Anthony Thomas as a director on 24 August 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Nov 2015 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Mar 2015 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of David Miller as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Apr 2013 | AP01 | Appointment of Nigel Frankell Welby as a director | |
02 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders |