Rosleb LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SANDCO 774 LIMITED
DYMOCK PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 04533342 Record last updated Friday, March 19, 2021 11:58:58 PM UTC Official Address 302 Molteno House Regents Park Road Finchley Church End There are 296 companies registered at this street
Postal Code N32JX Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Feb 22, 2021 Appointment of a man as Chartered Accountant and Director Registry Jul 10, 2019 Resignation of one Secretary (a man) Registry Jul 10, 2019 Appointment of a man as Secretary Registry Apr 6, 2016 Two appointments: 2 companies Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 1, 2016 Appointment of a man as Secretary Financials Oct 7, 2014 Annual accounts Registry Oct 3, 2014 Annual return Financials Oct 7, 2013 Annual accounts Registry Sep 26, 2013 Annual return Financials Jan 7, 2013 Annual accounts Registry Jan 3, 2013 Resignation of one Secretary Registry Dec 27, 2012 Resignation of one Secretary (a man) Registry Sep 17, 2012 Annual return Registry Mar 9, 2012 Appointment of a man as Secretary Registry Mar 9, 2012 Resignation of one Secretary Registry Mar 1, 2012 Appointment of a man as Secretary Registry Feb 29, 2012 Resignation of one Secretary (a man) Financials Oct 5, 2011 Annual accounts Registry Sep 21, 2011 Annual return Registry Apr 7, 2011 Appointment of a man as Director Registry Apr 5, 2011 Resignation of one Director Registry Mar 29, 2011 Appointment of a man as Director and Managing Director Registry Mar 17, 2011 Resignation of one Director (a man) and one None Registry Oct 7, 2010 Annual return Financials Oct 5, 2010 Annual accounts Registry Aug 18, 2010 Resignation of one Director Registry Jul 23, 2010 Appointment of a man as Director Registry Jun 10, 2010 Resignation of one Managing Director and one Director (a man) Financials Apr 23, 2010 Annual accounts Registry Mar 8, 2010 Change of particulars for director Registry Nov 17, 2009 Annual return Registry Sep 4, 2009 Appointment of a man as Director Registry Sep 3, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 24, 2009 Appointment of a man as Director and Managing Director Registry Nov 18, 2008 Annual return Registry Nov 18, 2008 Change in situation or address of registered office Registry Oct 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4533... Registry Oct 14, 2008 Particulars of a mortgage or charge Registry Oct 14, 2008 Particulars of a mortgage or charge 4533... Registry Oct 10, 2008 Change of accounting reference date Registry Oct 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4533... Registry Jul 22, 2008 Particulars of a mortgage or charge Registry Jul 3, 2008 Particulars of a mortgage or charge 4533... Registry Jun 18, 2008 Declaration in relation to assistance for the acquisition of shares Registry Mar 10, 2008 Particulars of a mortgage or charge Registry Feb 29, 2008 Particulars of a mortgage or charge 4533... Registry Feb 26, 2008 Declaration in relation to assistance for the acquisition of shares Registry Feb 12, 2008 Appointment of a secretary Registry Feb 6, 2008 Appointment of a secretary 4533... Registry Feb 4, 2008 Appointment of a director Registry Feb 4, 2008 Change in situation or address of registered office Registry Feb 4, 2008 Change of accounting reference date Registry Feb 4, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 31, 2008 Notice of increase in nominal capital Registry Jan 31, 2008 Resignation of a director Registry Jan 31, 2008 Resignation of a director 4533... Registry Jan 31, 2008 Alteration to memorandum and articles Registry Jan 31, 2008 Resignation of a director Registry Jan 31, 2008 Resignation of a secretary Registry Jan 31, 2008 Authorised allotment of shares and debentures Registry Jan 31, 2008 £ nc 1000/1500000 Registry Jan 28, 2008 Memorandum of association Registry Jan 24, 2008 Three appointments: 3 men Registry Jan 22, 2008 Company name change Registry Jan 22, 2008 Change of name certificate Financials Dec 13, 2007 Annual accounts Registry Oct 26, 2007 Appointment of a man as Director and Accountant Registry Oct 4, 2007 Annual return Registry Sep 4, 2007 Change in situation or address of registered office Financials Jun 2, 2007 Annual accounts Registry May 18, 2007 Appointment of a man as Director and Chartered Surveyor Registry Jan 5, 2007 Company name change Registry Jan 5, 2007 Change of name certificate Registry Nov 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 7, 2006 Company name change Registry Nov 7, 2006 Change of name certificate Registry Nov 6, 2006 Change in situation or address of registered office Registry Nov 2, 2006 Annual return Financials Jun 2, 2006 Annual accounts Registry Oct 6, 2005 Annual return Financials Jun 6, 2005 Annual accounts Registry Oct 18, 2004 Annual return Financials Jun 14, 2004 Annual accounts Registry May 28, 2004 Change of accounting reference date Registry Oct 19, 2003 Annual return Registry Jun 10, 2003 Appointment of a secretary Registry Jun 10, 2003 Appointment of a director Registry Jun 10, 2003 Appointment of a director 4533... Registry Jun 10, 2003 Resignation of a secretary Registry May 22, 2003 Resignation of one Land Director and one Secretary (a man) Registry Feb 18, 2003 Particulars of a mortgage or charge Registry Jan 9, 2003 Change in situation or address of registered office Registry Jan 9, 2003 Resignation of a secretary Registry Jan 9, 2003 Appointment of a director Registry Jan 9, 2003 Appointment of a secretary Registry Jan 9, 2003 Resignation of a director Registry Dec 24, 2002 Two appointments: 2 men