Advanced company searchLink opens in new window

ROSSENDALES LIMITED

Company number 01501584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2016 MR04 Satisfaction of charge 015015840010 in full
20 Aug 2016 MR04 Satisfaction of charge 015015840009 in full
20 Aug 2016 MR04 Satisfaction of charge 015015840011 in full
20 Aug 2016 MR04 Satisfaction of charge 6 in full
20 Aug 2016 MR04 Satisfaction of charge 5 in full
20 Aug 2016 MR04 Satisfaction of charge 8 in full
18 Aug 2016 MR01 Registration of charge 015015840014, created on 12 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,187
08 Mar 2016 CH04 Secretary's details changed for Squire Patton Boggs Secretarial Services Limited on 30 May 2014
03 Mar 2016 AA Full accounts made up to 31 May 2015
11 Nov 2015 MR01 Registration of charge 015015840013, created on 5 November 2015
03 Aug 2015 MR01 Registration of charge 015015840012, created on 3 August 2015
29 Jul 2015 MR04 Satisfaction of charge 7 in full
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,187
17 Jun 2015 TM01 Termination of appointment of Paul Suffield as a director on 8 June 2015
27 May 2015 MR04 Satisfaction of charge 2 in full
21 May 2015 TM01 Termination of appointment of Gareth Hughes as a director on 18 May 2015
23 Mar 2015 AA Full accounts made up to 31 May 2014
16 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2014
15 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements as listed 18/12/2014
22 Dec 2014 MR01 Registration of charge 015015840011, created on 18 December 2014
27 Nov 2014 AP01 Appointment of Paul Suffield as a director on 10 November 2014
14 Nov 2014 AP01 Appointment of Roy Ian Lawson Dexter as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Stephen Bryan Newman as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Ann Lippiatt as a director on 10 November 2014