- Company Overview for ROSEBANK CONSULTING LIMITED (06916551)
- Filing history for ROSEBANK CONSULTING LIMITED (06916551)
- People for ROSEBANK CONSULTING LIMITED (06916551)
- More for ROSEBANK CONSULTING LIMITED (06916551)
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) |
---|---|---|---|
12 Jun 2014 | CH01 | Director's details changed for Mr James Edward Thomas Chambers on 1 April 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr James Edward Thomas Chambers on 1 April 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Rosebank Cudham Lane North Cudham Sevenoaks Kent TN14 7RB United Kingdom on 22 October 2012 | |
17 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Paula Chambers on 27 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr John Beaty Chambers on 27 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr James Edward Thomas Chambers on 27 May 2010 | |
28 May 2009 | 288a | Director appointed mr james edward thomas chambers | |
28 May 2009 | 288a | Director appointed mrs paula chambers | |
28 May 2009 | 288a | Director appointed mr john beaty chambers | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP | |
28 May 2009 | 288b | Appointment terminated director david parry | |
28 May 2009 | 288b | Appointment terminated secretary alpha secretarial LIMITED | |
27 May 2009 | NEWINC | Incorporation |