Advanced company searchLink opens in new window

ROSNES LIMITED

Company number 07230445

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)
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 6,672.90
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
18 Aug 2016 SH08 Change of share class name or designation
18 Aug 2016 TM01 Termination of appointment of Martin Philip Ashby as a director on 25 July 2016
18 Aug 2016 TM01 Termination of appointment of Andrew Robert Baker as a director on 25 July 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,076.8
22 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 2,076.8
30 Oct 2015 TM01 Termination of appointment of Neville James Buckley as a director on 15 February 2015
02 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 August 2013
01 Sep 2015 AD01 Registered office address changed from Oxford Place 4th Floor, Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,816.69
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,816.69
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,816.69
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The conduct of the directors of the company in respect of the total of 4,425 ordinary shares of £0.01 ("ordinary shares"). ("The allotment") without obtaining the requisite authority to allot ordinary shares pursuant to section 551 of the act and if the shareholders rights of pre-emption did not apply and ratified pursuant to section 239 of the act. 07/05/2014
19 May 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 42.75
  • ANNOTATION A replacement SH01 was registered on 30/06/2014 as the original SH01 was not properly delivered.
19 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 279.56
  • ANNOTATION SH01 was replaced on 30/06/2014 as the original was not properly delivered.
15 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2014 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 884.62
  • ANNOTATION SH01 was replaced on 30/06/2014 as the original was not properly delivered.
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/05/2014