ROSEMOUNT (IOW) MANAGEMENT COMPANY LIMITED
Company number 05679870
- Company Overview for ROSEMOUNT (IOW) MANAGEMENT COMPANY LIMITED (05679870)
- Filing history for ROSEMOUNT (IOW) MANAGEMENT COMPANY LIMITED (05679870)
- People for ROSEMOUNT (IOW) MANAGEMENT COMPANY LIMITED (05679870)
- More for ROSEMOUNT (IOW) MANAGEMENT COMPANY LIMITED (05679870)
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) |
---|---|---|---|
21 Jan 2016 | AR01 | Annual return made up to 19 January 2016 no member list | |
21 Jan 2016 | CH03 | Secretary's details changed for Penelope Chick on 1 November 2015 | |
21 Jan 2016 | CH03 | Secretary's details changed for Cameron Nigel Chick on 1 November 2015 | |
21 Jan 2016 | CH04 | Secretary's details changed for Ccpm (Iw) Ltd on 1 November 2015 | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Jul 2014 | AP04 | Appointment of Ccpm (Iw) Ltd as a secretary | |
22 Jan 2014 | AR01 | Annual return made up to 19 January 2014 no member list | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
21 Jan 2013 | TM02 | Termination of appointment of Margaret Parkes as a secretary | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 May 2012 | AP01 | Appointment of Mrs Julie Anne Palmer as a director | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
20 Jan 2012 | CH01 | Director's details changed for Lisa Coleman on 19 January 2012 | |
20 Jan 2012 | CH01 | Director's details changed for David Woodhouse on 19 January 2012 | |
10 Jan 2012 | AD01 |
Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS United Kingdom on 10 January 2012
|
|
10 Jan 2012 | AP03 | Appointment of Penelope Chick as a secretary | |
10 Jan 2012 | AP03 | Appointment of Cameron Nigel Chick as a secretary | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Miroslawa Sudzilowska as a director | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 no member list | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |