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)
28 Nov 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 8 November 2013
15 Nov 2013 AD01 Registered office address changed from , Wavell House Holcombe Road, Helmshore, Rossendale, Lancashire, BB4 4NB on 15 November 2013
30 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 June 2013
16 Sep 2013 AP01 Appointment of Peter David Manning as a director on 21 March 2013
16 Sep 2013 AP01 Appointment of Stephen Bryan Newman as a director on 21 March 2013
16 Sep 2013 AP01 Appointment of Ann Lippiatt as a director on 21 March 2013
13 Sep 2013 AP01 Appointment of Barry Derek Duncan as a director on 21 March 2013
13 Sep 2013 AP01 Appointment of Richard Andrew Bailey as a director on 22 August 2013
02 Sep 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/09/2013.
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
14 Aug 2013 MR01 Registration of charge 015015840009
13 Jun 2013 AP01 Appointment of Gareth Hughes as a director on 21 March 2013
13 Jun 2013 AP01 Appointment of John Leslie Crichton as a director on 21 March 2013
13 Jun 2013 TM01 Termination of appointment of Julie Green Jones as a director on 21 March 2013
13 Jun 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2013
13 Jun 2013 TM02 Termination of appointment of Roy Ian Lawson Dexter as a secretary on 21 March 2013
22 Apr 2013 AA01 Current accounting period extended from 31 January 2013 to 31 May 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/03/2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 January 2012