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) |
---|---|---|---|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Nov 2011 | AP01 | Appointment of Mr Stephen Arthur I'anson as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Richard Gardner Clarke as a director | |
12 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from Flat 6, Rothesay Mansions 2 Albert Road Cheltenham Glos GL52 2QX on 12 April 2011 | |
03 Nov 2010 | AP01 | Appointment of Miss Philippa Weaver as a director | |
03 Nov 2010 | CH01 | Director's details changed for Mr Richard Gardner Clarke on 1 November 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Stephen I'anson as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Hamish Breach as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Julia Savory as a secretary | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Richard Gardner Clarke on 23 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Stephen Arthur I'anson on 23 September 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Dr Edward James Thomas Breach on 25 July 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Dr Edward James Thomas Breach on 6 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Richard Gardner-Clarke Gardner Clarke on 11 November 2009 | |
07 Jan 2010 | AP01 | Appointment of Mr Stephen Arthur I'anson as a director | |
06 Jan 2010 | AP01 | Appointment of Mr Richard Gardner-Clarke Gardner Clarke as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Julia Savory as a director | |
04 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Apr 2008 | 363a | Return made up to 03/04/08; full list of members | |
23 Apr 2008 | 288c | Director and secretary's change of particulars / julia savory / 23/04/2008 |