Advanced company searchLink opens in new window

ROSENEATH HOUSE MANAGEMENT COMPANY LIMITED

Company number 06234829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 8
08 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 AD01 Registered office address changed from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE United Kingdom on 6 August 2012
21 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Nov 2011 AP01 Appointment of John Gordon Drake as a director
03 Nov 2011 AP01 Appointment of Annalise Drake as a director
26 Oct 2011 AP01 Appointment of Ronald Craig Pattinson as a director
05 Sep 2011 TM02 Termination of appointment of Caroline Dillon as a secretary
05 Sep 2011 TM02 Termination of appointment of Caroline Dillon as a secretary
05 Sep 2011 TM01 Termination of appointment of Brian Dillon as a director
10 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Brian Dillon on 3 May 2010
10 May 2011 CH03 Secretary's details changed for Caroline Dillon on 3 May 2010
10 May 2011 AD01 Registered office address changed from 49 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JT United Kingdom on 10 May 2011
09 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Brian Dillon on 1 May 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Jan 2010 AD01 Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 24 January 2010
14 May 2009 363a Return made up to 02/05/09; full list of members