- 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) |
---|---|---|---|
11 May 2010 | AD01 | Registered office address changed from 58 Davies Street London W1K 5JF on 11 May 2010 | |
08 Apr 2010 | CERTNM |
Company name changed kenmore property management LIMITED\certificate issued on 08/04/10
|
|
08 Apr 2010 | CONNOT | Change of name notice | |
08 Apr 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
28 Jan 2010 | TM01 | Termination of appointment of Andrew White as a director | |
15 Jan 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
05 Oct 2009 | TM02 | Termination of appointment of Peter Mccall as a secretary | |
24 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
10 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
05 Jun 2008 | AA | Full accounts made up to 31 July 2007 | |
13 May 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
06 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
05 Mar 2008 | 288a | Secretary appointed mr peter michael mccall | |
05 Mar 2008 | 288b | Appointment terminated secretary john brown | |
11 Sep 2007 | AA | Full accounts made up to 31 July 2006 | |
23 Feb 2007 | 363a | Return made up to 21/02/07; full list of members | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB | |
06 Apr 2006 | 395 | Particulars of mortgage/charge | |
22 Feb 2006 | 363a | Return made up to 21/02/06; full list of members | |
10 Feb 2006 | 288b | Director resigned | |
24 Jan 2006 | AA | Full accounts made up to 31 July 2005 | |
22 Nov 2005 | 288c | Director's particulars changed |