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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
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 |