ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED
Company number 06234829
- Company Overview for ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED (06234829)
- Filing history for ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED (06234829)
- People for ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED (06234829)
- More for ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED (06234829)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
30 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jan 2022 | PSC07 | Cessation of Ronald Craig Pattinson as a person with significant control on 29 January 2022 | |
30 Jan 2022 | TM01 | Termination of appointment of Ronald Craig Pattinson as a director on 29 January 2022 | |
06 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
10 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to 33 Taunton Road Sale M33 5DD on 31 December 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Sep 2019 | PSC01 | Notification of Devesh Shete as a person with significant control on 1 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Devesh Shete as a director on 1 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of John Gordon Drake as a person with significant control on 1 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of John Gordon Drake as a director on 1 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |