- Company Overview for ROZEL MANOR RESIDENTS LIMITED (03408969)
- Filing history for ROZEL MANOR RESIDENTS LIMITED (03408969)
- People for ROZEL MANOR RESIDENTS LIMITED (03408969)
- Charges for ROZEL MANOR RESIDENTS LIMITED (03408969)
- More for ROZEL MANOR RESIDENTS LIMITED (03408969)
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) |
---|---|---|---|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
06 Jun 2015 | AP01 | Appointment of James Edward Taylor as a director on 5 May 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Jun 2014 | AP01 | Appointment of Ms Angela Scott as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Ernest Brown as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Rozel Manor C/O Napier Management Services Ltd Elizabeth House 13 Fordingbridge Bus. Pk. Ashford Road Fordingbridge Hampshire SP6 1BZ on 11 February 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
06 Jun 2013 | AP04 | Appointment of Napier Management Services Ltd as a secretary | |
17 May 2013 | AD01 | Registered office address changed from Flat 2 Rozel Manor 48 Western Road Poole Dorset BH13 6EX United Kingdom on 17 May 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Dec 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
09 Jun 2011 | TM02 | Termination of appointment of Diana Finnamore as a secretary | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Eric Robin Lowe on 24 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Ernest James Brown on 24 July 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Jul 2009 | 363a | Return made up to 24/07/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |