ROSIE MCCLELLAND PRODUCTIONS LIMITED
Company number 08859270
- Company Overview for ROSIE MCCLELLAND PRODUCTIONS LIMITED (08859270)
- Filing history for ROSIE MCCLELLAND PRODUCTIONS LIMITED (08859270)
- People for ROSIE MCCLELLAND PRODUCTIONS LIMITED (08859270)
- More for ROSIE MCCLELLAND PRODUCTIONS LIMITED (08859270)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
10 Jan 2024 | CH01 | Director's details changed for Mr Gregory Mcclelland on 10 January 2024 | |
10 Jan 2024 | CH03 | Secretary's details changed for Danielle Mcclelland on 10 January 2024 | |
10 Jan 2024 | PSC04 | Change of details for Mr Gregory Mcclelland as a person with significant control on 10 January 2024 | |
17 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
09 Mar 2021 | CH01 | Director's details changed for Mrs Danielle Mcclelland on 9 March 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mrs Danielle Mcclelland as a person with significant control on 9 March 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to First Floor 30 London Road Sawbridgeworth CM21 9JS on 17 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
22 Jan 2020 | PSC04 | Change of details for Mr Gregory Mcclelland as a person with significant control on 12 August 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Gregory Mcclelland on 12 August 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mrs Danielle Mcclelland on 12 August 2019 | |
22 Jan 2020 | CH03 | Secretary's details changed for Danielle Mcclelland on 12 August 2019 | |
22 Jan 2020 | PSC04 | Change of details for Mrs Danielle Mcclelland as a person with significant control on 12 August 2019 | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates |