- Company Overview for ROSEMOOR CAPITAL MANAGEMENT LLP (OC313492)
- Filing history for ROSEMOOR CAPITAL MANAGEMENT LLP (OC313492)
- People for ROSEMOOR CAPITAL MANAGEMENT LLP (OC313492)
- Charges for ROSEMOOR CAPITAL MANAGEMENT LLP (OC313492)
- More for ROSEMOOR CAPITAL MANAGEMENT LLP (OC313492)
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) |
---|---|---|---|
14 Aug 2020 | LLCH02 | Member's details changed for Rosemoor Financial Services Llc on 1 January 2020 | |
13 Aug 2020 | LLPSC05 | Change of details for Cdk Financial Services Llc as a person with significant control on 1 January 2020 | |
21 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Jul 2019 | LLCS01 | Confirmation statement made on 3 June 2019 with no updates | |
29 Jul 2019 | LLAP02 | Appointment of Rosemoor Financial Services Llc as a member on 29 July 2019 | |
28 Nov 2018 | CERTNM |
Company name changed cdk investments LLP\certificate issued on 28/11/18
|
|
22 Nov 2018 | LLAD01 | Registered office address changed from 26 3rd Floor 26 Grosvenor Gardens London SW1W 0GT United Kingdom to 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT on 22 November 2018 | |
22 Nov 2018 | LLAD01 | Registered office address changed from 5th Floor 7 Old Park Lane London W1K 1QR to 26 3rd Floor 26 Grosvenor Gardens London SW1W 0GT on 22 November 2018 | |
22 Nov 2018 | LLAP01 | Appointment of Mr Timothy David William Voake as a member on 22 November 2018 | |
03 Oct 2018 | LLCS01 | Confirmation statement made on 3 June 2018 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | LLPSC01 | Notification of Peter Herbert Chapman as a person with significant control on 1 April 2017 | |
30 Aug 2017 | LLCS01 | Confirmation statement made on 3 June 2017 with no updates | |
30 Aug 2017 | LLPSC02 | Notification of Cdk Financial Services Llc as a person with significant control on 1 April 2017 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | LLCH01 | Member's details changed for Mr John Pr Alexander on 29 March 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | LLAR01 | Annual return made up to 3 June 2016 | |
16 Sep 2016 | LLTM01 | Termination of appointment of Cdk Group Uk Limited as a member on 29 March 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |