- Company Overview for ROSEMARY CHARLES PROPERTIES LIMITED (08592575)
- Filing history for ROSEMARY CHARLES PROPERTIES LIMITED (08592575)
- People for ROSEMARY CHARLES PROPERTIES LIMITED (08592575)
- More for ROSEMARY CHARLES PROPERTIES LIMITED (08592575)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Jacqueline Rosemary Edwards as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Jacqueline Rosemary Edwards on 31 July 2015 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Michael Charles Edwards on 31 July 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed | |
18 Aug 2015 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 18 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2013 | CERTNM |
Company name changed roesmary charles properties LIMITED\certificate issued on 02/07/13
|
|
01 Jul 2013 | NEWINC |
Incorporation
|