- Company Overview for ROGER LITTLE HOLDINGS LIMITED (06393168)
- Filing history for ROGER LITTLE HOLDINGS LIMITED (06393168)
- People for ROGER LITTLE HOLDINGS LIMITED (06393168)
- Charges for ROGER LITTLE HOLDINGS LIMITED (06393168)
- More for ROGER LITTLE HOLDINGS LIMITED (06393168)
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
|
|
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
|
|
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
|
|
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 |