ROUSSILLON PARK MANAGEMENT COMPANY LIMITED
Company number 07859676
- Company Overview for ROUSSILLON PARK MANAGEMENT COMPANY LIMITED (07859676)
- Filing history for ROUSSILLON PARK MANAGEMENT COMPANY LIMITED (07859676)
- People for ROUSSILLON PARK MANAGEMENT COMPANY LIMITED (07859676)
- More for ROUSSILLON PARK MANAGEMENT COMPANY LIMITED (07859676)
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) |
---|---|---|---|
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr Lee Brian Harwood as a director on 12 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Craig Anthony Bates as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Emma Louise Glenn-Camfield as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Kim David John Slowe as a director on 12 September 2016 | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
29 Jul 2015 | TM02 | Termination of appointment of Graham David Mounce as a secretary on 23 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Craig Anthony Bates as a secretary on 23 July 2015 | |
29 Jul 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 23 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Zeroc Holdings Ltd Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jan 2015 | AR01 | Annual return made up to 24 November 2014 no member list | |
16 Jan 2015 | AD01 | Registered office address changed from C/O C/O Oracle Group Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF to C/O Zeroc Holdings Ltd Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY on 16 January 2015 | |
16 Jan 2015 | AP03 | Appointment of Mr Graham David Mounce as a secretary on 1 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Oracle Group as a secretary on 31 December 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
27 Nov 2013 | AP04 | Appointment of Oracle Group as a secretary | |
20 Sep 2013 | AP01 | Appointment of Miss Emma Louise Glenn-Camfield as a director | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Aug 2013 | AA01 | Current accounting period shortened from 30 November 2012 to 30 June 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
04 Dec 2012 | AD01 | Registered office address changed from C/O C/O Oracle Group Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF England on 4 December 2012 |