- Company Overview for ROSEHILL ASSOCIATES LTD (06926295)
- Filing history for ROSEHILL ASSOCIATES LTD (06926295)
- People for ROSEHILL ASSOCIATES LTD (06926295)
- More for ROSEHILL ASSOCIATES LTD (06926295)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Rosehill Associates Limited Unit a First Floor Midas Buildings Minerva Way, Brunel Road Newton Abbot Devon TQ12 4PJ England on 21 November 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 16 Fore Street Kingsteignton Newton Abbot Devon TQ12 3AS on 28 January 2011 | |
14 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Mathew James Austin on 6 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mathew Wayne Nalder on 6 June 2010 | |
02 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
18 Jun 2009 | 88(2) | Ad 15/06/09 gbp si 99@1=99 gbp ic 1/100 | |
18 Jun 2009 | 288a | Director appointed mathew james austin | |
18 Jun 2009 | 288a | Director appointed mathew wayne nalder | |
08 Jun 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
06 Jun 2009 | NEWINC | Incorporation |