Advanced company searchLink opens in new window

ROSEMONT GROUP LIMITED

Company number 05848072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2014 TM01 Termination of appointment of Sharon Kochan as a director
19 Jun 2014 TM01 Termination of appointment of Judy Brown as a director
19 Jun 2014 TM01 Termination of appointment of John Hendrickson as a director
12 Jun 2014 AP03 Appointment of Niall Patrick Kavanagh as a secretary
12 Jun 2014 TM02 Termination of appointment of Michael Tucker as a secretary
08 Apr 2014 CH01 Director's details changed for Mr Michael Andrew Tucker on 18 March 2014
28 Mar 2014 AA Full accounts made up to 29 June 2013
27 Mar 2014 AP01 Appointment of Mr Patrick Michael O'sullivan as a director
14 Nov 2013 AUD Auditor's resignation
30 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
07 Mar 2013 AP01 Appointment of Judy Lynne Brown as a director
07 Mar 2013 AP01 Appointment of Sharon Gershon Kochan as a director
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2013 AP01 Appointment of John Thomas Hendrickson as a director
19 Feb 2013 AP01 Appointment of Russell Peter Howard as a director
19 Feb 2013 AP01 Appointment of Mr Michael Andrew Tucker as a director
19 Feb 2013 AP03 Appointment of Michael Andrew Tucker as a secretary
19 Feb 2013 TM02 Termination of appointment of Neil Salvin as a secretary
19 Feb 2013 TM01 Termination of appointment of John Blythe as a director
19 Feb 2013 TM01 Termination of appointment of Neil Salvin as a director
19 Feb 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 June 2013
19 Feb 2013 AD01 Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street, Leeds West Yorkshire LS11 9XE on 19 February 2013