- Company Overview for ROSEMARY GATE LIMITED (05741705)
- Filing history for ROSEMARY GATE LIMITED (05741705)
- People for ROSEMARY GATE LIMITED (05741705)
- More for ROSEMARY GATE LIMITED (05741705)
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) |
---|---|---|---|
19 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
14 Jan 2014 | AP01 | Appointment of Doctor John Ernest Peter Simpson as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
08 May 2013 | TM01 | Termination of appointment of Denise Bayes Lofting as a director | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Jun 2011 | AP01 | Appointment of Mr Michael Shanahan as a director | |
23 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
23 May 2011 | TM01 | Termination of appointment of Roy Fancy as a director | |
23 May 2011 | TM01 | Termination of appointment of Denise Bayes Lofting as a director | |
05 Jan 2011 | AP01 | Appointment of Mrs Denise Bayes Lofting as a director | |
05 Jan 2011 | AP01 | Appointment of Mrs Denise Bayes Lofting as a director | |
05 Jan 2011 | TM01 | Termination of appointment of John Mcleod as a director | |
06 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Jul 2010 | TM01 | Termination of appointment of Norman Wakefield as a director | |
29 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
29 Apr 2010 | CH03 | Secretary's details changed for Mrs Linda Jean Hume Stedman on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Alfred Walter Gibson on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Sir Norman Edward Wakefield on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Brian Cornan on 1 October 2009 |