- Company Overview for ROSSENDALES COLLECT LIMITED (05070065)
- Filing history for ROSSENDALES COLLECT LIMITED (05070065)
- People for ROSSENDALES COLLECT LIMITED (05070065)
- Charges for ROSSENDALES COLLECT LIMITED (05070065)
- More for ROSSENDALES COLLECT LIMITED (05070065)
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) |
---|---|---|---|
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
11 Nov 2015 | MR01 | Registration of charge 050700650011, created on 5 November 2015 | |
03 Aug 2015 | MR01 | Registration of charge 050700650010, created on 3 August 2015 | |
29 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
17 Jun 2015 | TM01 | Termination of appointment of Paul Suffield as a director on 8 June 2015 | |
23 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | MR01 | Registration of charge 050700650009, created on 18 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Paul Suffield as a director on 10 November 2014 | |
17 Nov 2014 | AP01 | Appointment of David Chapman as a director on 10 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Roy Ian Lawson Dexter as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Stephen Bryan Newman as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Gareth Hughes as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Barry Derek Duncan as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Ann Lippiatt as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Richard Andrew Bailey as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Peter David Manning as a director on 10 November 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Michael John Shang as a director on 4 July 2014 | |
02 Jul 2014 | MR01 | Registration of charge 050700650008 | |
20 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Stephen Bryan Newman on 13 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Michael John Shang on 13 December 2013 |