ROSSITER HOUSE (CORNWALL) LIMITED - PENZANCE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-20 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Officers. Officer name: Mrs Janet Haslam. Appointment date: 2023-01-05. 2023-01-16 View Report
Confirmation statement. Statement with updates. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type total exemption full. 2021-10-18 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-01-11 View Report
Persons with significant control. Psc name: Robert Atkinson. Cessation date: 2019-11-05. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-08-27 View Report
Resolution. Description: Resolutions. 2020-04-02 View Report
Capital. Description: Statement by Directors. 2020-02-27 View Report
Insolvency. Description: Solvency Statement dated 10/02/20. 2020-02-27 View Report
Capital. Capital cancellation shares. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Atkinson. 2019-07-22 View Report
Persons with significant control. Withdrawal date: 2019-07-22. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2019-05-29 View Report
Address. New address: Flat 2 Rossiter House Sennen Penzance Cornwall TR19 7AD. Change date: 2019-03-13. Old address: Glenholme Kehelland Camborne Cornwall TR14 0DD. 2019-03-13 View Report
Officers. Officer name: Stephen Milton Frederick Thomas. Termination date: 2019-03-12. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-01-13 View Report
Accounts. Accounts type micro entity. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption full. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Change date: 2013-12-01. Officer name: Robert Atkinson. 2014-01-21 View Report
Accounts. Accounts type total exemption full. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption full. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type total exemption full. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type total exemption full. 2010-03-31 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Change date: 2009-12-31. Officer name: Robert Atkinson. 2010-01-12 View Report
Officers. Officer name: Michael Stevens. 2010-01-12 View Report
Accounts. Accounts type total exemption full. 2009-04-22 View Report
Officers. Description: Director appointed robert atkinson. 2009-04-22 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Accounts type total exemption full. 2008-04-10 View Report
Officers. Description: Secretary appointed stephen milton frederick thomas. 2008-04-09 View Report
Annual return. Legacy. 2008-01-17 View Report
Officers. Description: Secretary resigned. 2008-01-17 View Report