- Company Overview for ROSEHAVEN TRADING LIMITED (06695252)
- Filing history for ROSEHAVEN TRADING LIMITED (06695252)
- People for ROSEHAVEN TRADING LIMITED (06695252)
- Charges for ROSEHAVEN TRADING LIMITED (06695252)
- Registers for ROSEHAVEN TRADING LIMITED (06695252)
- More for ROSEHAVEN TRADING LIMITED (06695252)
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) |
---|---|---|---|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
29 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | TM02 | Termination of appointment of Christopher Robinson as a secretary | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
20 Aug 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 October 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
06 Oct 2010 | AD02 | Register inspection address has been changed | |
06 Oct 2010 | CH01 | Director's details changed for Mr Anthony Woolrich on 6 October 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Mr Christopher Bruce Robinson on 6 October 2010 | |
23 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2009 | 288a | Secretary appointed christopher bruce robinson | |
28 Mar 2009 | 288a | Director appointed anthony woolrich | |
28 Mar 2009 | 288b | Appointment terminated secretary paul raftery | |
28 Mar 2009 | 288b | Appointment terminated director alan thompson | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD | |
23 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association |