Advanced company searchLink opens in new window

ROSS HOUSE (ASHLEY ROAD) LIMITED

Company number 07107422

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)
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
13 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
26 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Frances Jane Bawden on 17 December 2011
08 Jun 2011 TM01 Termination of appointment of Stephen Castle as a director
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 9
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
17 Mar 2011 AP01 Appointment of Stephen Anthony Castle as a director
16 Mar 2011 AP01 Appointment of Helen Mary Mann as a director
16 Mar 2011 AP01 Appointment of Kevin John Derek Willis as a director
15 Mar 2011 AD01 Registered office address changed from Ross House 43 Ashley Road Salisbury Wiltshire SP2 7DD on 15 March 2011
15 Mar 2011 AP01 Appointment of Frances Jane Bawden as a director
15 Mar 2011 TM01 Termination of appointment of Mervyn Griffiths as a director
15 Mar 2011 TM01 Termination of appointment of John Rattue as a director
19 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)