ROSEACRE HALL MEWS (ROSEACRE) MANAGEMENT LIMITED
Company number 04312383
- Company Overview for ROSEACRE HALL MEWS (ROSEACRE) MANAGEMENT LIMITED (04312383)
- Filing history for ROSEACRE HALL MEWS (ROSEACRE) MANAGEMENT LIMITED (04312383)
- People for ROSEACRE HALL MEWS (ROSEACRE) MANAGEMENT LIMITED (04312383)
- More for ROSEACRE HALL MEWS (ROSEACRE) MANAGEMENT LIMITED (04312383)
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 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for James Nisbet on 1 October 2015 | |
29 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Apr 2011 | AP03 | Appointment of Mrs Carolyn Nisbet as a secretary | |
17 Apr 2011 | TM01 | Termination of appointment of Julie Brewer as a director | |
17 Apr 2011 | TM02 | Termination of appointment of Julie Brewer as a secretary | |
18 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
24 Oct 2009 | CH01 | Director's details changed for Mrs Carolyn Nisbet on 24 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Duncan Smith on 24 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Charlotte Maguire on 24 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for James Nisbet on 24 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Linda Mary Rayner on 24 October 2009 |