(AA) Full accounts for the period ending Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Jul 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(22 pages)
|
(TM01) Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Jan 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Medium company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Fri, 10th Jun 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Medium company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Wed, 7th Oct 2015. New Address: 50 Newell Road Dungannon County Tyrone BT70 1EG. Previous address: Rossdale Developements Limited 50 Newell Road Dungannon County Tyrone BT70 1EG
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rossdale developments LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Medium company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 1.00 GBP
capital
|
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/13
filed on: 16th, October 2013
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/13
filed on: 2nd, October 2013
| other
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 30th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 26th Jul 2012. Old Address: 68 Killymoon Road Cookstown Tyrone BT80 8TW
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jun 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jun 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 7th Sep 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2011
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2011
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Tue, 7th Sep 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Mon, 25th Oct 2010. Old Address: 48 Aghareany Road Donaghmore County Tyrone BT70 1RL
filed on: 25th, October 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Jan 2011
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 13th May 2010 new director was appointed.
filed on: 13th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 13th May 2010 - the day director's appointment was terminated
filed on: 13th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Sat, 14th Nov 2009 - the day director's appointment was terminated
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 14th Nov 2009. Old Address: 79 Chichester Street Belfast BT1 4JE
filed on: 14th, November 2009
| address
|
Free Download
(2 pages)
|
(AP01) On Sat, 14th Nov 2009 new director was appointed.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Sat, 14th Nov 2009 - the day director's appointment was terminated
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(19 pages)
|