- Company Overview for ROSEHEATH LIMITED (SC147613)
- Filing history for ROSEHEATH LIMITED (SC147613)
- People for ROSEHEATH LIMITED (SC147613)
- Charges for ROSEHEATH LIMITED (SC147613)
- More for ROSEHEATH LIMITED (SC147613)
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) |
---|---|---|---|
21 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
15 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland on 28 March 2012 | |
28 Mar 2012 | TM02 | Termination of appointment of Queensferry Square Limited as a secretary | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
28 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Nov 2011 | AD02 | Register inspection address has been changed | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
21 Nov 2010 | TM01 | Termination of appointment of Bob Leinweber as a director | |
21 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
21 Jan 2010 | CH04 | Secretary's details changed for Queensferry Square Limited on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Bob Jan Leinweber on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Bob Jan Leinweber on 20 January 2010 | |
21 Jan 2010 | CH04 | Secretary's details changed for Queensferry Square Limited on 20 January 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jul 2009 | 288a | Director appointed mr james garland shedden | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
01 Dec 2008 | 190 | Location of debenture register | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from 32 charlotte square edinburgh EH2 4ET | |
01 Dec 2008 | 353 | Location of register of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |