- Company Overview for ROSEATE TERN LIMITED (07160919)
- Filing history for ROSEATE TERN LIMITED (07160919)
- People for ROSEATE TERN LIMITED (07160919)
- Charges for ROSEATE TERN LIMITED (07160919)
- More for ROSEATE TERN LIMITED (07160919)
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) |
---|---|---|---|
23 Dec 2019 | MR04 | Satisfaction of charge 071609190001 in part | |
23 Dec 2019 | MR04 | Satisfaction of charge 071609190002 in part | |
23 Dec 2019 | MR04 | Satisfaction of charge 071609190004 in part | |
17 Dec 2019 | MR01 | Registration of charge 071609190005, created on 11 December 2019 | |
17 Dec 2019 | MR01 | Registration of charge 071609190006, created on 11 December 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | MR01 | Registration of charge 071609190004, created on 12 October 2017 | |
17 Oct 2017 | MR01 | Registration of charge 071609190003, created on 12 October 2017 | |
10 May 2017 | TM01 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Apr 2014 | MR01 | Registration of charge 071609190001 | |
19 Apr 2014 | MR01 | Registration of charge 071609190002 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 20 March 2014 | |
31 Oct 2013 | AP01 | Appointment of Mrs Carol Allen as a director |