- Company Overview for ROSS HOUSE SOLENT VIEW LIMITED (05464292)
- Filing history for ROSS HOUSE SOLENT VIEW LIMITED (05464292)
- People for ROSS HOUSE SOLENT VIEW LIMITED (05464292)
- More for ROSS HOUSE SOLENT VIEW LIMITED (05464292)
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) |
---|---|---|---|
18 May 2020 | AP01 | Appointment of Mr Malcolm Victor Holt as a director on 18 May 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Craig Parlane Macleod as a director on 3 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Stephen Phillip Green as a director on 9 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
17 Jan 2018 | TM01 | Termination of appointment of Ian William Dand as a director on 12 December 2017 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AP01 | Appointment of Dr Ian William Dand as a director on 1 June 2016 | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
13 Jun 2016 | TM01 | Termination of appointment of a director | |
08 Jun 2016 | TM01 | Termination of appointment of Michael Royston George Linfield as a director on 31 May 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Brian John Moore as a director on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 14 Court Road Lee on the Solent Hampshire PO13 9JN to C/O Eckersley White 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on 20 January 2016 | |
30 Sep 2015 | AP01 | Appointment of Mr Stephen Phillip Green as a director on 30 July 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 | Annual return made up to 26 May 2015 no member list | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 26 May 2014 no member list | |
19 Jun 2014 | CH01 | Director's details changed for Mr Simon Paul Edwards on 27 March 2014 |