- Company Overview for THE ROSEBERYS MANAGEMENT LIMITED (05900644)
- Filing history for THE ROSEBERYS MANAGEMENT LIMITED (05900644)
- People for THE ROSEBERYS MANAGEMENT LIMITED (05900644)
- More for THE ROSEBERYS MANAGEMENT LIMITED (05900644)
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 Jul 2017 | CH01 | Director's details changed for Mr Damian Latif on 30 July 2017 | |
23 Jul 2017 | AD01 | Registered office address changed from C/O Paul Handford 4 the Roseberys Epsom Surrey KT18 5JB to 7 the Roseberys the Roseberys Chartwell Place Epsom Surrey KT18 5JB on 23 July 2017 | |
23 Jul 2017 | TM02 | Termination of appointment of Paul William Handford as a secretary on 23 July 2017 | |
23 Jul 2017 | AP03 | Appointment of Mr Daniel Mathew Newsome as a secretary on 23 July 2017 | |
08 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
21 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
24 Jan 2016 | AA | Micro company accounts made up to 31 August 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Christopher Bryan King as a director on 25 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Bridget Elizabeth Benchettab as a director on 25 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Julian Piers Bird as a director on 21 August 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Damian Latif as a director on 29 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 May 2015 | CH01 | Director's details changed for Mr Daniel Mathew Newsome on 22 May 2015 | |
20 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
20 May 2015 | AP01 | Appointment of Mr Stewart Paterson as a director on 20 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Timothy John Shields as a director on 17 April 2015 | |
06 Apr 2015 | AP01 | Appointment of Mr Daniel Mathew Newsome as a director on 6 April 2015 | |
03 Apr 2015 | TM01 | Termination of appointment of Niall Patrick Coady as a director on 24 February 2015 | |
17 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
17 Aug 2014 | CH01 | Director's details changed for Mr. Timothy John Shelds on 17 August 2014 | |
08 Jun 2014 | AP01 | Appointment of Mr Mehmetali Emir Kapanci as a director | |
21 Apr 2014 | TM01 | Termination of appointment of Kate Mcwilliam as a director | |
21 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |