Advanced company searchLink opens in new window

RONSDALE LIMITED

Company number 06649661

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)
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
08 May 2013 AP01 Appointment of Miss Karen Louise Yates as a director
08 May 2013 TM01 Termination of appointment of Stuart Bell-Scott as a director
17 Dec 2012 AP01 Appointment of Mr Stuart Bell-Scott as a director
17 Dec 2012 TM01 Termination of appointment of Andrew Stuart as a director
17 Dec 2012 TM01 Termination of appointment of Bluebrook Inc as a director
08 Oct 2012 AUD Auditor's resignation
10 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mrs Christina Cornelia Van Den Berg on 1 August 2012
02 Aug 2012 AP04 Appointment of Bristlekarn Limited as a secretary
02 Aug 2012 AP02 Appointment of Bluebrook Inc as a director
02 Aug 2012 AP01 Appointment of Andrew Moray Stuart as a director
02 Aug 2012 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 2 August 2012
01 Aug 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
01 Aug 2012 TM01 Termination of appointment of Mcwilliams Dudley & Associates Limited as a director
01 Aug 2012 TM02 Termination of appointment of P & T Secretaries Limited as a secretary
13 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 CH02 Director's details changed for Mcwilliams Dudley & Associates Limited on 1 August 2011
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010
16 Mar 2011 AA Accounts for a small company made up to 31 July 2010
11 Feb 2011 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010
26 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
26 Jul 2010 CH02 Director's details changed for Mcwilliams Dudley & Associates Limited on 17 July 2010
25 Feb 2010 AA Accounts for a small company made up to 31 July 2009