- Company Overview for ROSSENDALE GROUP LIMITED (00463320)
- Filing history for ROSSENDALE GROUP LIMITED (00463320)
- People for ROSSENDALE GROUP LIMITED (00463320)
- Charges for ROSSENDALE GROUP LIMITED (00463320)
- More for ROSSENDALE GROUP LIMITED (00463320)
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) |
---|---|---|---|
30 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Simon James Bamford on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Joy Anne Bamford on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Cynthia Rita Bamford on 30 October 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Cynthia Rita Bamford on 30 October 2012 | |
13 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Jun 2012 | SH08 | Change of share class name or designation | |
08 Jun 2012 | SH08 | Change of share class name or designation | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Joy Anne Bamford on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Cynthia Rita Bamford on 2 February 2010 | |
17 Nov 2009 | AAMD | Amended full accounts made up to 31 March 2009 | |
11 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
16 Apr 2009 | MAR | Re-registration of Memorandum and Articles | |
16 Apr 2009 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Apr 2009 | 53 | Application for reregistration from PLC to private |