- Company Overview for ROSCOE PROPERTY HOLDINGS LIMITED (12976547)
- Filing history for ROSCOE PROPERTY HOLDINGS LIMITED (12976547)
- People for ROSCOE PROPERTY HOLDINGS LIMITED (12976547)
- Charges for ROSCOE PROPERTY HOLDINGS LIMITED (12976547)
- More for ROSCOE PROPERTY HOLDINGS LIMITED (12976547)
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) |
---|---|---|---|
13 Aug 2021 | MR01 | Registration of charge 129765470008, created on 13 August 2021 | |
09 Aug 2021 | MR01 | Registration of charge 129765470006, created on 9 August 2021 | |
09 Aug 2021 | MR01 | Registration of charge 129765470007, created on 9 August 2021 | |
01 Jul 2021 | MR01 | Registration of charge 129765470005, created on 30 June 2021 | |
13 May 2021 | MR01 | Registration of charge 129765470004, created on 6 May 2021 | |
08 Apr 2021 | MR01 | Registration of charge 129765470003, created on 31 March 2021 | |
04 Mar 2021 | MR01 | Registration of charge 129765470001, created on 26 February 2021 | |
04 Mar 2021 | MR01 | Registration of charge 129765470002, created on 26 February 2021 | |
03 Feb 2021 | PSC01 | Notification of Simon Kevin Birmingham as a person with significant control on 3 February 2021 | |
03 Feb 2021 | PSC07 | Cessation of Wendy Irene Birmingham as a person with significant control on 3 February 2021 | |
03 Feb 2021 | PSC01 | Notification of Nicholas James Houghton as a person with significant control on 3 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Wendy Irene Birmingham as a director on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Simon Kevin Birmingham as a director on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Nicholas James Houghton as a director on 3 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom to Unit B2 (First Floor) Beacon House Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 24 November 2020 | |
27 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-27
|