- Company Overview for ROSEMARY WATER LIMITED (10479032)
- Filing history for ROSEMARY WATER LIMITED (10479032)
- People for ROSEMARY WATER LIMITED (10479032)
- Insolvency for ROSEMARY WATER LIMITED (10479032)
- Registers for ROSEMARY WATER LIMITED (10479032)
- More for ROSEMARY WATER LIMITED (10479032)
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) |
---|---|---|---|
18 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
18 Dec 2020 | PSC04 | Change of details for Mr David Spencer-Percival as a person with significant control on 30 November 2018 | |
16 Dec 2020 | CH01 | Director's details changed for Mr David Spencer-Percival on 30 November 2018 | |
29 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 October 2019
|
|
29 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 October 2019
|
|
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
22 Nov 2019 | AP01 | Appointment of Jerome Bottari as a director on 8 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
18 Nov 2019 | PSC04 | Change of details for Mr David Spencer-Percival as a person with significant control on 7 May 2019 | |
14 Nov 2019 | AD03 | Register(s) moved to registered inspection location 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR | |
14 Nov 2019 | AD02 | Register inspection address has been changed to 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 October 2019
|
|
23 Oct 2019 | SH02 | Sub-division of shares on 5 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
07 May 2019 | TM01 | Termination of appointment of Richard James Pindar as a director on 7 May 2019 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |