- Company Overview for ROSCOE PROPERTY MANAGEMENT LIMITED (04378886)
- Filing history for ROSCOE PROPERTY MANAGEMENT LIMITED (04378886)
- People for ROSCOE PROPERTY MANAGEMENT LIMITED (04378886)
- Charges for ROSCOE PROPERTY MANAGEMENT LIMITED (04378886)
- More for ROSCOE PROPERTY MANAGEMENT LIMITED (04378886)
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) |
---|---|---|---|
29 Oct 2015 | BONA | Bona Vacantia disclaimer | |
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
09 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
19 Mar 2012 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom | |
17 Feb 2012 | CERTNM |
Company name changed tamar property management LIMITED\certificate issued on 17/02/12
|
|
17 Feb 2012 | CONNOT | Change of name notice | |
06 Jan 2012 | TM01 | Termination of appointment of Robert Brook as a director | |
06 Jan 2012 | AP01 | Appointment of Neil Armstrong Mcmyn as a director | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AUD | Auditor's resignation | |
18 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2010 | AD02 | Register inspection address has been changed |