ROSEMONT HOMES (PRESTEIGNE) LIMITED

04502706
CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 3 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 accounts Annual Accounts 3 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 accounts Annual Accounts 3 Buy now
04 Sep 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
23 Jul 2009 accounts Annual Accounts 3 Buy now
30 Sep 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
28 Sep 2007 accounts Annual Accounts 3 Buy now
30 Aug 2007 annual-return Return made up to 02/08/07; full list of members 7 Buy now
26 Jan 2007 accounts Annual Accounts 4 Buy now
16 Feb 2006 accounts Annual Accounts 4 Buy now
26 Jan 2006 annual-return Return made up to 02/08/05; no change of members 4 Buy now
26 Jan 2006 officers New secretary appointed 2 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2004 accounts Annual Accounts 5 Buy now
13 Sep 2004 annual-return Return made up to 02/08/04; full list of members 8 Buy now
06 Sep 2003 annual-return Return made up to 02/08/03; full list of members 8 Buy now
30 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2002 officers Director resigned 1 Buy now
25 Nov 2002 officers Secretary resigned 1 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 2002 accounts Accounting reference date extended from 31/08/03 to 30/09/03 1 Buy now
01 Oct 2002 address Registered office changed on 01/10/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2002 incorporation Incorporation Company 20 Buy now