- Company Overview for ROSEVILLE PROPERTY LIMITED (04232748)
- Filing history for ROSEVILLE PROPERTY LIMITED (04232748)
- People for ROSEVILLE PROPERTY LIMITED (04232748)
- Charges for ROSEVILLE PROPERTY LIMITED (04232748)
- Insolvency for ROSEVILLE PROPERTY LIMITED (04232748)
- More for ROSEVILLE PROPERTY LIMITED (04232748)
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 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
07 May 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 May 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 May 2014 | AA | Accounts for a medium company made up to 31 July 2013 | |
19 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
01 Nov 2013 | MR01 |
Registration of charge 042327480005
|
|
01 Nov 2013 | MR01 | Registration of charge 042327480006 | |
01 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
01 Aug 2013 | AD01 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Manjit Singh as a director | |
04 Apr 2013 | TM02 | Termination of appointment of Manjit Singh as a secretary | |
18 Feb 2013 | AD01 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013 | |
15 Jan 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
07 Sep 2012 | AP01 | Appointment of Mrs Balbir Kaur as a director | |
18 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 July 2011 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 | |
20 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a small company made up to 31 July 2010 |