ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED
Company number 02665171
- Company Overview for ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED (02665171)
- Filing history for ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED (02665171)
- People for ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED (02665171)
- More for ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED (02665171)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
26 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-26
|
|
22 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
13 Dec 2012 | AP01 | Appointment of Mr Anthony Tarrant as a director | |
13 Dec 2012 | AD01 | Registered office address changed from C/O G Reed 5 Rossmore Chislehurst Road Sidcup Kent DA14 6BJ England on 13 December 2012 | |
10 Dec 2012 | AP03 | Appointment of Mr Anthony Tarrent as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Geraldine Reed as a secretary | |
10 Dec 2012 | TM01 | Termination of appointment of Geraldine Reed as a director | |
23 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Geraldine Elizabeth Gill Reed on 19 December 2009 | |
02 Dec 2010 | AP03 | Appointment of Ms Geraldine Reed as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Robert Leitch as a secretary | |
10 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
12 Dec 2009 | AD01 | Registered office address changed from 261 Chislehurst Road Petts Wood Orpington Kent BR5 1NS on 12 December 2009 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
20 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 |