Advanced company searchLink opens in new window

ROSEACRE COURT MANAGEMENT COMPANY LIMITED

Company number 01914896

Filter by category

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)
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Oct 2016 TM01 Termination of appointment of Annette Mary Taylor as a director on 5 October 2016
05 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9
08 May 2015 TM01 Termination of appointment of Muriel Mickle as a director on 28 April 2015
08 May 2015 AP03 Appointment of Mr Ian Crane as a secretary on 1 May 2015
08 May 2015 TM02 Termination of appointment of Barry Powers as a secretary on 1 May 2015
08 May 2015 AD01 Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9
07 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9
26 Sep 2013 TM01 Termination of appointment of Pauline Walker as a director
06 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jun 2013 AP03 Appointment of Mr Barry Powers as a secretary
14 Jun 2013 TM02 Termination of appointment of Pauline Walker as a secretary
25 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 4 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW on 25 September 2012
24 Sep 2012 TM01 Termination of appointment of Ronald Cashin as a director
07 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
22 Sep 2011 TM01 Termination of appointment of George Taylor as a director
22 Sep 2011 TM01 Termination of appointment of Barbara Bickerstaffe as a director
22 Sep 2011 AP01 Appointment of Mrs Annette Taylor as a director