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)
21 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Nicola Kirwan on 20 May 2009
21 Oct 2009 CH01 Director's details changed for Gerard Kirwan on 20 May 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 08/10/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 288a Director appointed suzanne savage
23 Jul 2008 288a Director appointed gerard john kirwan
23 Jul 2008 288a Director and secretary appointed philip john savage
22 Jul 2008 88(2) Ad 08/10/07\gbp si 199@1=199\gbp ic 1001/1200\
22 Jul 2008 287 Registered office changed on 22/07/2008 from lewes house 12 smith street rochdale lancashire OL16 1TX
18 Jan 2008 88(3) Particulars of contract relating to shares
18 Jan 2008 88(2)R Ad 13/11/07--------- £ si 750@1=750 £ ic 251/1001
18 Jan 2008 88(3) Particulars of contract relating to shares
18 Jan 2008 88(2)R Ad 13/11/07--------- £ si 250@1=250 £ ic 1/251
01 Dec 2007 225 Accounting reference date shortened from 31/10/08 to 31/03/08
26 Nov 2007 288a New director appointed
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Secretary resigned
05 Nov 2007 287 Registered office changed on 05/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Oct 2007 NEWINC Incorporation