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)
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 TM01 Termination of appointment of Sean Dinnen as a director
19 Feb 2013 TM01 Termination of appointment of Kevin James 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
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 05/04/2011
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 05/04/2011
11 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
11 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
24 Jun 2010 AD02 Register inspection address has been changed