- Company Overview for ROSE MOUNT PROPERTY DEVELOPMENTS LIMITED (05558249)
- Filing history for ROSE MOUNT PROPERTY DEVELOPMENTS LIMITED (05558249)
- People for ROSE MOUNT PROPERTY DEVELOPMENTS LIMITED (05558249)
- More for ROSE MOUNT PROPERTY DEVELOPMENTS LIMITED (05558249)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | TM01 | Termination of appointment of Martin Ian Dack as a director on 1 November 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Martin Dack as a director | |
21 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
25 Aug 2016 | SH20 | Statement by Directors | |
25 Aug 2016 | SH19 |
Statement of capital on 25 August 2016
|
|
25 Aug 2016 | CAP-SS | Solvency Statement dated 27/07/16 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
24 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders |