- Company Overview for ROSEDOWN AGRISERVICES LIMITED (08248146)
- Filing history for ROSEDOWN AGRISERVICES LIMITED (08248146)
- People for ROSEDOWN AGRISERVICES LIMITED (08248146)
- More for ROSEDOWN AGRISERVICES LIMITED (08248146)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Benchy Hill Farm Sandford Orcas Sherborne Dorset DT9 4RP on 30 August 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | SH08 | Change of share class name or designation | |
28 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Clare Helen Rutter on 10 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Timothy Arnold Henry Rutter on 10 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 19 October 2015 |