Advanced company searchLink opens in new window

ROSEMONT HOLDINGS LIMITED

Company number 05848073

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)
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 394,976.2
30 Mar 2015 CAP-SS Solvency Statement dated 11/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/03/2015
18 Dec 2014 AP01 Appointment of Mr Philip Thompson as a director on 19 November 2014
03 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 394,976.2
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
19 Jun 2014 TM01 Termination of appointment of Sharon Kochan 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 Group of companies' accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
12 Jul 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom
02 May 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 394,976.20
02 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan capitalised 26/03/2013
07 Mar 2013 AP01 Appointment of Judy Lynne Brown as a director
07 Mar 2013 AP01 Appointment of Sharon Gershon Kochan as a director
07 Mar 2013 SH08 Change of share class name or designation
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 200,000.00