Advanced company searchLink opens in new window

ROSECLAIM LIMITED

Company number 03130736

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)
26 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016
03 Aug 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
16 Jul 2015 AA Full accounts made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of John David Reid as a director on 15 April 2015
06 May 2015 AP01 Appointment of Mr Paul Robert Latham as a director on 15 April 2015
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
17 Jul 2014 MR01 Registration of charge 031307360004, created on 11 July 2014
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2014 AP01 Appointment of John David Reid as a director
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
06 Nov 2013 MR04 Satisfaction of charge 3 in full
06 Nov 2013 MR04 Satisfaction of charge 2 in full
06 Nov 2013 MR04 Satisfaction of charge 1 in full
09 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
31 Jul 2013 CH01 Director's details changed for Mr Simon James Moran on 26 July 2013
18 Jun 2013 AA Accounts for a small company made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 31 October 2012
31 Oct 2012 AD01 Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport SK4 4DU on 31 October 2012
22 May 2012 AA Accounts for a small company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a small company made up to 30 November 2010