- Company Overview for ROSECOURT PROPERTIES LIMITED (08558046)
- Filing history for ROSECOURT PROPERTIES LIMITED (08558046)
- People for ROSECOURT PROPERTIES LIMITED (08558046)
- Insolvency for ROSECOURT PROPERTIES LIMITED (08558046)
- More for ROSECOURT PROPERTIES LIMITED (08558046)
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) |
---|---|---|---|
20 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Oct 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
26 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
21 Jun 2013 | AP01 | Appointment of Andris Jansons as a director | |
21 Jun 2013 | AP02 | Appointment of Wpg Registrars Limited as a director | |
21 Jun 2013 | AP01 | Appointment of Mr Trevor Steven Pears as a director | |
21 Jun 2013 | AP01 | Appointment of Mr David Alan Pears as a director | |
21 Jun 2013 | AP03 | Appointment of William Frederick Bennett as a secretary | |
21 Jun 2013 | AP01 | Appointment of Mr Mark Andrew Pears as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
19 Jun 2013 | AD01 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 19 June 2013 | |
06 Jun 2013 | NEWINC |
Incorporation
|