- Company Overview for 05181121 PLC (05181121)
- Filing history for 05181121 PLC (05181121)
- People for 05181121 PLC (05181121)
- Charges for 05181121 PLC (05181121)
- More for 05181121 PLC (05181121)
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) |
---|---|---|---|
28 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Mark Grady as a director on 30 October 2013 | |
24 Jun 2014 | AP01 | Appointment of Marcus Faughey Jones as a director | |
24 Jun 2014 | AP03 | Appointment of John Edwin Holder as a secretary | |
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
20 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 | Annual return made up to 15 July 2013 no member list | |
12 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE on 10 April 2013 | |
21 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 24 December 2012
|
|
17 Dec 2012 | TM02 | Termination of appointment of Brian Hunt as a secretary | |
01 Aug 2012 | AR01 | Annual return made up to 15 July 2012 no member list | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with bulk list of shareholders | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
17 Mar 2011 | TM01 | Termination of appointment of Michael Donovan as a director | |
17 Mar 2011 | AP01 | Appointment of Patrick Anthony Ryan as a director | |
17 Mar 2011 | AP01 | Appointment of Hamilton Douglas Anstead as a director | |
06 Jan 2011 | AP01 | Appointment of Michael Gerrard Donovan as a director | |
17 Dec 2010 | CERTNM |
Company name changed roeford properties PLC\certificate issued on 17/12/10
|
|
17 Dec 2010 | CONNOT | Change of name notice |