ROTHESAY MANSION MANAGEMENT LIMITED
Company number 06201188
- Company Overview for ROTHESAY MANSION MANAGEMENT LIMITED (06201188)
- Filing history for ROTHESAY MANSION MANAGEMENT LIMITED (06201188)
- People for ROTHESAY MANSION MANAGEMENT LIMITED (06201188)
- More for ROTHESAY MANSION MANAGEMENT LIMITED (06201188)
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 2018 | AP01 | Appointment of Mr Abdolghaffar Kermani as a director on 18 September 2018 | |
20 Aug 2018 | AP01 | Appointment of Mrs Tina Marguerite Morton as a director on 9 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
20 Feb 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Miss Philippa Weaver on 1 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Stephen Arthur I'anson on 1 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 19 January 2018 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Stephen Arthur I'anson on 1 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Miss Philippa Weaver on 1 May 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 11 Redgrove Park Cheltenham Gloucestershire GL51 6QY to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 22 September 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD01 | Registered office address changed from Flat 7 Rothesay Mansion 2 Albert Road Cheltenham Gloucestershire GL52 2QX United Kingdom on 26 June 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for Miss Claire Wilkinson on 17 March 2013 | |
17 May 2013 | CH01 | Director's details changed for Miss Philippa Weaver on 17 March 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |