- Company Overview for ROSEMONT HOLDINGS LIMITED (05848073)
- Filing history for ROSEMONT HOLDINGS LIMITED (05848073)
- People for ROSEMONT HOLDINGS LIMITED (05848073)
- Charges for ROSEMONT HOLDINGS LIMITED (05848073)
- Insolvency for ROSEMONT HOLDINGS LIMITED (05848073)
- More for ROSEMONT HOLDINGS LIMITED (05848073)
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 2015 | SH19 |
Statement of capital on 30 March 2015
|
|
30 Mar 2015 | CAP-SS | Solvency Statement dated 11/03/15 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AP01 | Appointment of Mr Philip Thompson as a director on 19 November 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
19 Jun 2014 | TM01 | Termination of appointment of Judy Brown as a director | |
19 Jun 2014 | TM01 | Termination of appointment of John Hendrickson as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Sharon Kochan as a director | |
12 Jun 2014 | AP03 | Appointment of Niall Patrick Kavanagh as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Michael Tucker as a secretary | |
08 Apr 2014 | CH01 | Director's details changed for Mr Michael Andrew Tucker on 18 March 2014 | |
28 Mar 2014 | AA | Full accounts made up to 29 June 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Patrick Michael O'sullivan as a director | |
14 Nov 2013 | AUD | Auditor's resignation | |
30 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
12 Jul 2013 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AP01 | Appointment of Judy Lynne Brown as a director | |
07 Mar 2013 | AP01 | Appointment of Sharon Gershon Kochan as a director | |
07 Mar 2013 | SH08 | Change of share class name or designation | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|