ROSE COURT MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED
Company number 05759089
- Company Overview for ROSE COURT MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED (05759089)
- Filing history for ROSE COURT MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED (05759089)
- People for ROSE COURT MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED (05759089)
- More for ROSE COURT MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED (05759089)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH03 | Secretary's details changed for Mrs Hayley Jill Brinn on 21 November 2013 | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from Rathgael House Winterbourne Monkton Swindon Wiltshire SN4 9NW England on 4 April 2013 | |
04 Apr 2013 | AP01 | Appointment of Mrs Betty Greaves as a director | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
18 Apr 2012 | TM02 | Termination of appointment of Cherry Chapman Jones as a secretary | |
18 Apr 2012 | CH01 | Director's details changed for Roy Austin Greaves on 28 March 2012 | |
10 Apr 2012 | TM02 | Termination of appointment of Cherry Chapman Jones as a secretary | |
10 Apr 2012 | AP03 | Appointment of Mrs Hayley Jill Brinn as a secretary | |
02 Apr 2012 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS on 2 April 2012 | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 28 March 2011 | |
15 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jun 2010 | AP01 | Appointment of Clare Randall as a director | |
27 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |