Advanced company searchLink opens in new window

ROSSMORE (SIDCUP) MANAGEMENT COMPANY LIMITED

Company number 02665171

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)
01 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
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