Advanced company searchLink opens in new window

ROGER LITTLE HOLDINGS LIMITED

Company number 06393168

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)
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,200
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Dec 2014 MR04 Satisfaction of charge 4 in full
19 Nov 2014 MR04 Satisfaction of charge 3 in full
29 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,200
16 Oct 2014 CH01 Director's details changed for Mr Philip John Savage on 25 April 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,200
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Apr 2012 TM01 Termination of appointment of Nicola Kirwan as a director
12 Apr 2012 TM01 Termination of appointment of Gerard Kirwan as a director
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jan 2012 MG01 Duplicate mortgage certificatecharge no:2
19 Dec 2011 AD01 Registered office address changed from 164a Crompton Road Macclesfield Cheshire SK11 8EH on 19 December 2011
27 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 CH01 Director's details changed for Philip John Savage on 13 January 2011
24 Jan 2011 CH03 Secretary's details changed for Philip John Savage on 13 January 2011
20 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010