- Company Overview for ROSS & CO (AGENCY) LIMITED (05881247)
- Filing history for ROSS & CO (AGENCY) LIMITED (05881247)
- People for ROSS & CO (AGENCY) LIMITED (05881247)
- More for ROSS & CO (AGENCY) LIMITED (05881247)
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) |
---|---|---|---|
04 Jun 2019 | PSC04 | Change of details for Mr Anton Gerard Kudlacek Bree as a person with significant control on 4 June 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of Scott Lynch as a director on 15 April 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
19 Dec 2017 | AP01 | Appointment of Miss Claire Elizabeth Cousens as a director on 19 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Scott Lynch as a director on 1 November 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Angela Yvonne Marden as a director on 8 September 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
06 Apr 2017 | TM01 | Termination of appointment of Timothy James O'meara as a director on 1 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Scott Lynch as a director on 1 April 2016 | |
23 May 2016 | CH01 | Director's details changed for Mrs Janet Ann Bree on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Anton Gerard Kudlacek Bree on 23 May 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr James Timothy O'meara on 1 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr James Timothy O'meara as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Catherine Jane Prenton as a director on 1 April 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Oct 2015 | AP01 | Appointment of Mrs Angela Yvonne Marden as a director on 1 October 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Mrs Janet Ann Bree on 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mrs Janet Ann Bree on 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |