- Company Overview for SUBROSA 14 LTD (07116134)
- Filing history for SUBROSA 14 LTD (07116134)
- People for SUBROSA 14 LTD (07116134)
- Charges for SUBROSA 14 LTD (07116134)
- Insolvency for SUBROSA 14 LTD (07116134)
- More for SUBROSA 14 LTD (07116134)
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 2017 | AP01 | Appointment of Mr Roger Charles Gawn as a director on 12 June 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Susan Elizabeth Collinge as a director on 28 February 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Nov 2015 | AP01 | Appointment of Mr David Albon as a director on 26 October 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Mark Abegg De Boucherville as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Julia Skidmore as a director | |
17 Mar 2014 | AP01 | Appointment of Ms Susan Elizabeth Collinge as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Mark Alias Abegg De Boucherville as a director | |
13 Feb 2014 | TM01 | Termination of appointment of The Swaine Adeney Group Ltd as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Roger Gawn as a director | |
10 Feb 2014 | AP01 | Appointment of Miss Julia Ruth Skidmore as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
30 Nov 2013 | AP02 | Appointment of The Swaine Adeney Group Ltd as a director | |
22 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 21 January 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2012 | AD01 | Registered office address changed from the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 28 August 2012 | |
02 Apr 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 |