- Company Overview for ROSIE MCGRATH LIMITED (05018310)
- Filing history for ROSIE MCGRATH LIMITED (05018310)
- People for ROSIE MCGRATH LIMITED (05018310)
- More for ROSIE MCGRATH LIMITED (05018310)
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) |
---|---|---|---|
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 6 June 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | AA01 | Previous accounting period extended from 28 January 2015 to 31 January 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 28 January 2014 | |
26 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 29 January 2013 | |
11 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Rosie Mcgrath on 15 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Rod Jeffreys on 15 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA to Acre House 11-15 William Road London NW1 3ER on 3 February 2015 | |
29 Oct 2014 | AA01 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 29 January 2013 | |
30 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 29 January 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 26 March 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders |