ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED
Company number 03048462
- Company Overview for ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED (03048462)
- Filing history for ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED (03048462)
- People for ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED (03048462)
- More for ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED (03048462)
| 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) |
|---|---|---|---|
| 14 Jan 2016 | AD04 | Register(s) moved to registered office address 3 Rosewood Manor Road North Thames Ditton Surrey KT7 0BH | |
| 14 Jan 2016 | AP03 | Appointment of Mrs Sarah Elizabeth Andrews as a secretary on 8 December 2015 | |
| 14 Jan 2016 | TM02 | Termination of appointment of Susan Munns as a secretary on 8 December 2015 | |
| 11 Dec 2015 | CH03 | Secretary's details changed for Susan Munns on 10 December 2015 | |
| 23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 09 Jan 2015 | TM01 | Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014 | |
| 09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
| 09 Jan 2015 | AP01 | Appointment of Ms Jenny Catherine Blake as a director on 8 January 2015 | |
| 09 Jan 2015 | TM01 | Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014 | |
| 09 Jan 2015 | TM01 | Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014 | |
| 07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
| 07 Jan 2014 | CH01 | Director's details changed for Sarah Elizabeth Andrews on 3 March 2013 | |
| 17 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
| 21 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
| 02 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
| 11 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
| 04 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
| 04 Jan 2010 | CH01 | Director's details changed for Dr Patricia Mary Norris on 4 January 2010 | |
| 04 Jan 2010 | AD02 | Register inspection address has been changed | |
| 04 Jan 2010 | CH01 | Director's details changed for Sarah Elizabeth Andrews on 4 January 2010 | |
| 04 Jan 2010 | CH01 | Director's details changed for Ian Michael Davenport Palmer on 4 January 2010 |