- Company Overview for ROCK OF AGES LONDON LIMITED (07499029)
- Filing history for ROCK OF AGES LONDON LIMITED (07499029)
- People for ROCK OF AGES LONDON LIMITED (07499029)
- Charges for ROCK OF AGES LONDON LIMITED (07499029)
- More for ROCK OF AGES LONDON LIMITED (07499029)
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) |
---|---|---|---|
09 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
11 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 | |
11 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AP01 | Appointment of Mr Michael Cohl as a director | |
18 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
|
|
14 Feb 2012 | TM01 | Termination of appointment of Christopher Moore as a director | |
09 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
10 Aug 2011 | AP04 | Appointment of Ap Partnership Services Ltd as a secretary | |
10 Aug 2011 | TM02 | Termination of appointment of Venetia Carpenter as a secretary | |
20 Jun 2011 | AD01 | Registered office address changed from 25 Ives Street London SW3 2ND United Kingdom on 20 June 2011 | |
19 Jan 2011 | NEWINC |
Incorporation
|