Advanced company searchLink opens in new window

ROSEHILL POLYMERS GROUP LIMITED

Company number 06303883

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)
07 Jun 2013 SH06 Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 4,123,675
06 Jun 2013 SH03 Purchase of own shares.
06 Jun 2013 SH03 Purchase of own shares.
06 Jun 2013 SH03 Purchase of own shares.
14 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
24 Aug 2012 CH03 Secretary's details changed for Mr Anthony John Francis Longbottom on 24 August 2012
24 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
17 Jul 2012 SH03 Purchase of own shares.
03 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
04 May 2011 SH03 Purchase of own shares.
21 Apr 2011 AP03 Appointment of Mr Anthony John Francis Longbottom as a secretary
20 Apr 2011 TM02 Termination of appointment of Alexander Celik as a secretary
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Apr 2011 SH06 Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 2,018,625
12 Apr 2011 SH08 Change of share class name or designation
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 4,209,675
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,018,650
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2011 AA Group of companies' accounts made up to 31 March 2010
27 Jan 2011 AD01 Registered office address changed from Office Suite 2, Bake House Mews Market Hill Rothwell Northants NN14 6BW United Kingdom on 27 January 2011
27 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
17 Jun 2010 CERTNM Company name changed rosehill technology LIMITED\certificate issued on 17/06/10
17 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-15
17 Jun 2010 CONNOT Change of name notice