Advanced company searchLink opens in new window

ROSSINGTON UNIT 1 GP LIMITED

Company number 08592378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100