ROSSENDALES CORPORATE LIMITED - MILTON KEYNES


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-06-18 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-03-18 View Report
Officers. Change date: 2018-12-19. Officer name: Richard Anderson. 2018-12-20 View Report
Officers. Officer name: Richard John Shearer. Change date: 2018-12-19. 2018-12-20 View Report
Persons with significant control. Psc name: Marston Bidco Limited. Change date: 2016-10-13. 2018-12-18 View Report
Persons with significant control. Psc name: Marston (Holdings) Limited. Cessation date: 2016-07-29. 2018-12-18 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-12-18 View Report
Address. Change date: 2018-05-31. Old address: Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR. New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. 2018-05-31 View Report
Address. New address: Rutland House 8th Floor, 148 Edmund Street Birmingham B3 2JR. 2018-05-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-05-29 View Report
Resolution. Description: Resolutions. 2018-05-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-05-29 View Report
Accounts. Accounts type small. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Officers. Appointment date: 2017-12-18. Officer name: Richard Anderson. 2018-01-23 View Report
Officers. Termination date: 2017-05-30. Officer name: John Leslie Crichton. 2017-08-17 View Report
Officers. Appointment date: 2017-05-30. Officer name: Richard John Shearer. 2017-07-26 View Report
Accounts. Accounts type dormant. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Resolution. Description: Resolutions. 2016-08-22 View Report
Mortgage. Charge number: 6. 2016-08-20 View Report
Mortgage. Charge number: 5. 2016-08-20 View Report
Mortgage. Charge number: 060948780013. 2016-08-20 View Report
Mortgage. Charge number: 8. 2016-08-20 View Report
Mortgage. Charge number: 060948780012. 2016-08-20 View Report
Mortgage. Charge number: 060948780010. 2016-08-20 View Report
Mortgage. Charge number: 060948780011. 2016-08-20 View Report
Mortgage. Charge number: 060948780009. 2016-08-20 View Report
Accounts. Accounts type full. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Mortgage. Charge creation date: 2015-11-05. Charge number: 060948780013. 2015-11-11 View Report
Mortgage. Charge creation date: 2015-08-03. Charge number: 060948780012. 2015-08-03 View Report
Mortgage. Charge number: 7. 2015-07-29 View Report
Accounts. Accounts type full. 2015-03-23 View Report
Officers. Change date: 2014-05-30. Officer name: Squire Sanders Secretarial Services Limited. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Resolution. Description: Resolutions. 2015-01-15 View Report
Mortgage. Charge creation date: 2014-12-18. Charge number: 060948780011. 2014-12-22 View Report
Officers. Officer name: Gareth Hughes. Termination date: 2014-11-10. 2014-11-17 View Report
Officers. Officer name: Michael John Shang. Termination date: 2014-07-04. 2014-09-30 View Report
Mortgage. Charge number: 060948780010. 2014-07-02 View Report
Mortgage. Charge number: 2. 2014-06-20 View Report
Mortgage. Charge number: 3. 2014-06-20 View Report
Mortgage. Charge number: 4. 2014-06-20 View Report
Accounts. Accounts type full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Officers. Change date: 2013-12-13. Officer name: Mr Michael John Shang. 2013-12-16 View Report
Officers. Change date: 2013-12-13. Officer name: Mr Gareth Hughes. 2013-12-13 View Report
Officers. Change date: 2013-12-11. Officer name: Mr John Leslie Crichton. 2013-12-12 View Report
Officers. Officer name: Squire Sanders Secretarial Services Limited. 2013-11-28 View Report