- Company Overview for ROSE MIDCO LIMITED (06892958)
- Filing history for ROSE MIDCO LIMITED (06892958)
- People for ROSE MIDCO LIMITED (06892958)
- Charges for ROSE MIDCO LIMITED (06892958)
- More for ROSE MIDCO LIMITED (06892958)
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) |
---|---|---|---|
10 Jun 2016 | CH01 | Director's details changed for Jonathan Samuel Booth on 29 August 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 1 January 2016 | |
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Timothy John Richards as a director on 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Timothy John Richards as a director on 31 May 2015 | |
19 Sep 2014 | MR01 | Registration of charge 068929580004, created on 11 September 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
15 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
18 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Timothy John Richards on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Jonathan Samuel Booth on 1 October 2009 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 13 August 2009
|