- Company Overview for ROSSENDALES LIMITED (01501584)
- Filing history for ROSSENDALES LIMITED (01501584)
- People for ROSSENDALES LIMITED (01501584)
- Charges for ROSSENDALES LIMITED (01501584)
- More for ROSSENDALES LIMITED (01501584)
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
|
|
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
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
|
|
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
|
|
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 |