- Company Overview for ROSEHILL POLYMERS GROUP LIMITED (06303883)
- Filing history for ROSEHILL POLYMERS GROUP LIMITED (06303883)
- People for ROSEHILL POLYMERS GROUP LIMITED (06303883)
- Charges for ROSEHILL POLYMERS GROUP LIMITED (06303883)
- More for ROSEHILL POLYMERS GROUP LIMITED (06303883)
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
|
|
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
|
|
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
|
|
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
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
|
|
17 Jun 2010 | CONNOT | Change of name notice |