ROSSMORE BUSINESS VILLAGE (ELLESMERE PORT) LIMITED

05618550
41 PERCY ROAD HANDBRIDGE CHESTER CH4 7EY

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 3 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2023 accounts Annual Accounts 6 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2021 accounts Annual Accounts 6 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 6 Buy now
20 Mar 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 5 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 officers Appointment of secretary (Mr Nicholas Richard Maiden) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Andrew Laurence Wightman) 1 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Geoffrey Graham Hill) 1 Buy now
23 Mar 2016 officers Termination of appointment of secretary (Andrew Laurence Wightman) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Simon Ronald Copp) 1 Buy now
22 Mar 2016 accounts Annual Accounts 5 Buy now
13 Nov 2015 annual-return Annual Return 8 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 8 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 8 Buy now
03 Apr 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 8 Buy now
03 Apr 2012 accounts Annual Accounts 12 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 annual-return Annual Return 8 Buy now
06 Apr 2011 accounts Annual Accounts 12 Buy now
09 Feb 2011 officers Termination of appointment of director (Gary Thomas) 1 Buy now
10 Nov 2010 annual-return Annual Return 8 Buy now
01 Apr 2010 accounts Annual Accounts 12 Buy now
16 Nov 2009 annual-return Annual Return 9 Buy now
12 Nov 2009 officers Change of particulars for director (Geoffrey Graham Hill) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Gary Thomas) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Barbara Marie Lee) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Andrew Laurence Wightman) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Simon Ronald Copp) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Geoffrey Graham Hill) 3 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Gary Thomas) 3 Buy now
10 Nov 2009 officers Change of particulars for director (Andrew Laurence Wightman) 3 Buy now
10 Nov 2009 officers Change of particulars for director (Simon Ronald Copp) 3 Buy now
10 Nov 2009 officers Change of particulars for director (Barbara Marie Lee) 3 Buy now
10 Nov 2009 officers Change of particulars for director (Nicholas Richard Maiden) 3 Buy now
10 Nov 2009 officers Change of particulars for secretary (Andrew Laurence Wightman) 3 Buy now
29 Sep 2009 accounts Annual Accounts 12 Buy now
10 Jul 2009 accounts Accounting reference date shortened from 30/11/2009 to 30/06/2009 1 Buy now
08 Jan 2009 accounts Annual Accounts 1 Buy now
05 Dec 2008 annual-return Return made up to 10/11/08; full list of members 7 Buy now
28 Aug 2008 officers Director appointed nicholas richard maiden 2 Buy now
18 Aug 2008 officers Director appointed simon ronald copp 2 Buy now
18 Aug 2008 officers Director appointed barbara marie lee 2 Buy now
18 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: 28 derby street ormskirk lancashire L39 2BY 1 Buy now
27 Dec 2007 officers Director resigned 1 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
27 Dec 2007 capital Ad 27/11/07--------- £ si 14@1=14 £ ic 5/19 2 Buy now
28 Nov 2007 annual-return Return made up to 10/11/07; no change of members 6 Buy now
15 Nov 2007 capital Ad 13/11/07--------- £ si 3@1=3 £ ic 2/5 2 Buy now
15 Aug 2007 accounts Annual Accounts 1 Buy now
23 Nov 2006 annual-return Return made up to 10/11/06; full list of members 6 Buy now
10 Nov 2005 incorporation Incorporation Company 13 Buy now