THE ROSARY (SARISBURY GREEN) LIMITED
Company number 09351128
- Company Overview for THE ROSARY (SARISBURY GREEN) LIMITED (09351128)
- Filing history for THE ROSARY (SARISBURY GREEN) LIMITED (09351128)
- People for THE ROSARY (SARISBURY GREEN) LIMITED (09351128)
- More for THE ROSARY (SARISBURY GREEN) LIMITED (09351128)
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) |
---|---|---|---|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
19 Jan 2016 | TM02 | Termination of appointment of David Anthony Mussell as a secretary on 19 January 2016 | |
12 Jan 2016 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary on 17 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Kevin Anthony Wawman as a director on 17 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Neil Leigh Valentine as a director on 17 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Neil Leigh Valentine as a director on 17 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Colin David Payne as a director on 17 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr David George Leggett as a director on 17 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD01 | Registered office address changed from C/O Coffin Mew Llp 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom to C/O Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ on 22 December 2015 | |
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|