- Company Overview for RONSDALE LIMITED (06649661)
- Filing history for RONSDALE LIMITED (06649661)
- People for RONSDALE LIMITED (06649661)
- More for RONSDALE LIMITED (06649661)
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 |