- Company Overview for ROSSINGTON UNIT 1 GP LIMITED (08592378)
- Filing history for ROSSINGTON UNIT 1 GP LIMITED (08592378)
- People for ROSSINGTON UNIT 1 GP LIMITED (08592378)
- More for ROSSINGTON UNIT 1 GP LIMITED (08592378)
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) |
---|---|---|---|
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | AP01 | Appointment of Mr Nicholas Macrae as a director on 16 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Lisa Lynn Lafave as a director on 11 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from C/O Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA to Langham Hall Uk Llp 8th Floor 1 Fleet Place London EC4M 7RA on 27 March 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Robert William Short as a director on 27 February 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
09 Mar 2018 | PSC07 | Cessation of Troy Verdion Holdco Limited as a person with significant control on 9 March 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 May 2016 | AP01 | Appointment of Miss Rachael Lyon as a director on 31 March 2016 | |
20 May 2016 | TM01 | Termination of appointment of Richard Graham Stubbs as a director on 31 March 2016 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH04 | Secretary's details changed for Langham Hall Uk Services Llp on 22 September 2014 | |
23 Jul 2015 | CH01 | Director's details changed for Rob William Short on 22 September 2014 | |
23 Jul 2015 | CH01 | Director's details changed for Richard Graham Stubbs on 22 September 2014 | |
16 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from C/O Langham Hall Uk Llp Aldwych House 81 Aldwych London WC2B 4HN to C/O Langham Hall Uk Llp 5 Old Bailey London EC4M 7BA on 6 October 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|