Advanced company searchLink opens in new window

ROSEVILLE ASSET MANAGEMENT LIMITED

Company number 06820725

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)
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AD01 Registered office address changed from Wellington House Wellington Road Dunston Gateshead NE11 9JL to 76 Eastern Way, Darras Hall Ponteland Newcastle upon Tyne NE20 9RE on 23 December 2016
16 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
03 Feb 2015 CH01 Director's details changed for Mr David William Nicholson on 16 December 2014
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
12 Nov 2013 CERTNM Company name changed the headingley care group LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
12 Nov 2013 CONNOT Change of name notice
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 CERTNM Company name changed tcwp 007 LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
08 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
08 May 2012 CONNOT Change of name notice
30 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Mr Stephen Foster on 16 February 2011
08 Mar 2011 CH01 Director's details changed for Mr Stephen Foster on 16 February 2011
25 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders