- Company Overview for ROSEWHEEL LIMITED (04689944)
- Filing history for ROSEWHEEL LIMITED (04689944)
- People for ROSEWHEEL LIMITED (04689944)
- Charges for ROSEWHEEL LIMITED (04689944)
- More for ROSEWHEEL LIMITED (04689944)
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) |
---|---|---|---|
05 Nov 2018 | AP01 | Appointment of Ms Anthea Marie Nembhard as a director on 1 October 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
27 Apr 2016 | AUD | Auditor's resignation | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | MR01 | Registration of charge 046899440005, created on 18 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Oct 2015 | AP01 | Appointment of Mrs Cyrenne Fleming as a director on 21 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Benjamin James Bourne as a director on 21 October 2015 | |
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
10 Dec 2014 | MR01 | Registration of charge 046899440004, created on 9 December 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
26 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | AP01 | Appointment of Mr Benjamin James Bourne as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Timothy Flanagan as a director | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 |