Advanced company searchLink opens in new window

ROCHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED

Company number 05041298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
15 Mar 2015 AA Total exemption full accounts made up to 28 February 2015
14 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10
21 May 2014 AA Total exemption full accounts made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
02 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
25 Mar 2013 AP01 Appointment of Dr Jane Davies as a director
08 Mar 2013 CH01 Director's details changed for Mr David Harvey Waddell on 8 March 2013
08 Mar 2013 TM01 Termination of appointment of Janet Wright as a director
14 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
22 Mar 2011 AA Total exemption full accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Mar 2010 AA Total exemption full accounts made up to 28 February 2010
19 Feb 2010 AA Full accounts made up to 28 February 2009
16 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for David Harvey Waddell on 2 February 2010
16 Feb 2010 CH01 Director's details changed for Janet Yvonne Wright on 2 February 2010
16 Feb 2010 TM01 Termination of appointment of John Liston as a director
16 Feb 2010 TM02 Termination of appointment of David Waddell as a secretary
02 Feb 2010 AP03 Appointment of Mr Stuart Charles Vincent as a secretary
02 Feb 2010 AD01 Registered office address changed from George H Coles & Co 3- 4 Western Road Hove East Sussex BN3 1AE on 2 February 2010
15 May 2009 363a Return made up to 11/02/09; full list of members
11 May 2009 363a Return made up to 11/02/08; full list of members