- Company Overview for ROSEDENE NORTHALLERTON LIMITED (04215936)
- Filing history for ROSEDENE NORTHALLERTON LIMITED (04215936)
- People for ROSEDENE NORTHALLERTON LIMITED (04215936)
- Charges for ROSEDENE NORTHALLERTON LIMITED (04215936)
- More for ROSEDENE NORTHALLERTON LIMITED (04215936)
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) |
---|---|---|---|
09 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
04 Jan 2017 | CERTNM | Company name changed warnes nurseries northallerton LIMITED\certificate issued on 04/01/17 | |
26 Sep 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
20 Jun 2016 | MR01 | Registration of charge 042159360001, created on 6 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Louise Margaret Warnes as a director on 6 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Bruce Charles Warnes as a director on 6 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Linda Grace Shears as a director on 6 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Clare Alexis Mccullagh as a director on 6 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr John Michael Mccullagh as a director on 6 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Auckland Cophill Lane Knayton Thirsk North Yorkshire YO7 4BQ to Hemlington Initiative Centre Cass House Road Middlesbrough TS8 9QW on 15 June 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 May 2014 | TM01 | Termination of appointment of Trevor Shears as a director | |
27 May 2014 | TM02 | Termination of appointment of Trevor Shears as a secretary | |
27 May 2014 | AD01 | Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 27 May 2014 |