- Company Overview for ROSEMAE LIMITED (05897324)
- Filing history for ROSEMAE LIMITED (05897324)
- People for ROSEMAE LIMITED (05897324)
- Insolvency for ROSEMAE LIMITED (05897324)
- More for ROSEMAE LIMITED (05897324)
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) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
08 Aug 2017 | CH01 | Director's details changed for Dr Philip Joseph Posner on 7 August 2017 | |
20 Jul 2017 | PSC01 | Notification of Philip Joseph Posner as a person with significant control on 6 April 2016 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
27 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Dr Philip Joseph Posner on 31 March 2011 | |
09 Sep 2011 | CH03 | Secretary's details changed for Dr Esther Janice Posner on 31 March 2011 | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
29 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
24 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
19 Aug 2008 | 363a | Return made up to 07/08/08; full list of members |