ROSLYN MANAGEMENT COMPANY (IOW) LIMITED
Company number 07492154
- Company Overview for ROSLYN MANAGEMENT COMPANY (IOW) LIMITED (07492154)
- Filing history for ROSLYN MANAGEMENT COMPANY (IOW) LIMITED (07492154)
- People for ROSLYN MANAGEMENT COMPANY (IOW) LIMITED (07492154)
- More for ROSLYN MANAGEMENT COMPANY (IOW) LIMITED (07492154)
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) |
---|---|---|---|
13 Jul 2016 | TM01 | Termination of appointment of Julie Ann Sharp as a director on 1 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 May 2015 | AA | Micro company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from C/O Julie Dabell Suncliff St. Albans Road Ventnor Isle of Wight PO38 1DE United Kingdom on 14 January 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr Jon Winslade as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Gary Newsham as a director | |
24 Jan 2013 | CH01 | Director's details changed for Mrs Julie Ann Dabell on 24 January 2013 | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Julie Ann Dabell on 4 November 2011 | |
26 Jan 2012 | CH01 | Director's details changed for Peter Nigel Sharp on 4 November 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Richard John Bendy as a director | |
26 Jan 2012 | AD01 | Registered office address changed from Flat 4 Roslyn House Hambrough Road Ventnor, Isle of Wight PO38 1SQ United Kingdom on 26 January 2012 | |
13 Jan 2011 | NEWINC | Incorporation |