- Company Overview for ROSEMOUNT HOUSE LTD (NI054617)
- Filing history for ROSEMOUNT HOUSE LTD (NI054617)
- People for ROSEMOUNT HOUSE LTD (NI054617)
- Charges for ROSEMOUNT HOUSE LTD (NI054617)
- More for ROSEMOUNT HOUSE LTD (NI054617)
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) |
---|---|---|---|
25 Apr 2018 | AP03 | Appointment of Mr Ciaran Shannon as a secretary on 12 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Daniel Murphy as a director on 11 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of William John Campbell as a director on 9 April 2018 | |
20 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Paul Gerald Toman as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Jean Caroline Clarke as a director on 31 January 2017 | |
27 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Sep 2016 | AP01 | Appointment of Mrs Patricia Curtis as a director on 24 August 2016 | |
20 May 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
21 Jan 2016 | AP01 | Appointment of Mr Ciaran Shannon as a director on 1 September 2014 | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 May 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
23 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
16 May 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
16 May 2014 | CH01 | Director's details changed for Ms Jean Caroline Clarke on 1 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr William John Campbell on 1 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Ms Patricia Ann Murphy on 1 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Malachy Turley on 1 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Paul Gerald Toman on 1 April 2014 | |
16 May 2014 | CH03 | Secretary's details changed for Ms Patricia Ann Murphy on 1 April 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Charles Joseph Mcgarry on 1 April 2014 | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
15 Feb 2013 | AP01 | Appointment of Mr Paul Gerald Toman as a director |