- Company Overview for ROSS & CASHMORE LIMITED (08913144)
- Filing history for ROSS & CASHMORE LIMITED (08913144)
- People for ROSS & CASHMORE LIMITED (08913144)
- Charges for ROSS & CASHMORE LIMITED (08913144)
- More for ROSS & CASHMORE LIMITED (08913144)
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) |
---|---|---|---|
30 Jan 2015 | CAP-SS | Solvency statement dated 24/07/14 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | MR01 | Registration of charge 089131440001, created on 21 November 2014 | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
30 Aug 2014 | AD01 | Registered office address changed from 9 Southlands Crescent Leeds West Yorkshire LS17 5NX to Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS on 30 August 2014 | |
14 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | AP01 | Appointment of Pippa Hale as a director on 24 July 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr. Dirk Mischendahl as a director on 24 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Gweco Directors Ltd as a director on 24 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of John Layfield Holden as a director on 24 July 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom to Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS on 14 August 2014 | |
05 Aug 2014 | CERTNM |
Company name changed gweco 620 LIMITED\certificate issued on 05/08/14
|
|
26 Feb 2014 | NEWINC |
Incorporation
|