- Company Overview for RETURN ON CAPITAL GROUP LIMITED (05567149)
- Filing history for RETURN ON CAPITAL GROUP LIMITED (05567149)
- People for RETURN ON CAPITAL GROUP LIMITED (05567149)
- More for RETURN ON CAPITAL GROUP LIMITED (05567149)
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 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Grosvenor House 11 St. Pauls Square Birmingham B3 1RB United Kingdom on 28 November 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Lonsdale House Blucher Street Birmingham B1 1QU United Kingdom on 1 October 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from Suite 20a Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ on 7 March 2011 | |
24 Nov 2010 | CERTNM |
Company name changed offplan property abroad LIMITED\certificate issued on 24/11/10
|
|
24 Nov 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Gregory Paul Walters on 19 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
24 Nov 2008 | 363a | Return made up to 19/09/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 Feb 2008 | 363s |
Return made up to 19/09/07; full list of members
|
|
12 Feb 2008 | 288a | New secretary appointed | |
08 Feb 2008 | 288a | New secretary appointed | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 15 thornhill grange thornhill road sutton coldfield west midlands B74 2AZ |