Rospen Industries Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Mcgeever, Laura Jane, Mcgeever, Anthony Grant Jack, Mcgeever, Anthony, Mcgeever, Laura Jane, Liptrott, Daniel John, Pickering, Carl Anthony are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGEEVER, Anthony Grant Jack | 01 October 2018 | - | 1 |
MCGEEVER, Anthony | 01 December 2006 | - | 1 |
MCGEEVER, Laura Jane | 10 February 2011 | - | 1 |
LIPTROTT, Daniel John | 01 October 2018 | 31 July 2019 | 1 |
PICKERING, Carl Anthony | 01 August 1999 | 20 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGEEVER, Laura Jane | 27 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 10 December 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
CS01 - N/A | 08 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
MR04 - N/A | 05 March 2019 | |
AA - Annual Accounts | 12 February 2019 | |
MR01 - N/A | 31 January 2019 | |
AP01 - Appointment of director | 01 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 12 March 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 07 March 2017 | |
AD01 - Change of registered office address | 30 September 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 01 March 2016 | |
CERTNM - Change of name certificate | 09 October 2015 | |
CONNOT - N/A | 09 October 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA01 - Change of accounting reference date | 20 February 2015 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 21 November 2013 | |
CH03 - Change of particulars for secretary | 21 November 2013 | |
CH01 - Change of particulars for director | 21 November 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AA - Annual Accounts | 22 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 10 November 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 August 2007 | |
363a - Annual Return | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
363a - Annual Return | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 20 February 2007 | |
CERTNM - Change of name certificate | 07 December 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
RESOLUTIONS - N/A | 21 July 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
AA - Annual Accounts | 19 December 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
363s - Annual Return | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
395 - Particulars of a mortgage or charge | 14 June 2000 | |
225 - Change of Accounting Reference Date | 14 April 2000 | |
363s - Annual Return | 21 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
287 - Change in situation or address of Registered Office | 19 March 1999 | |
NEWINC - New incorporation documents | 09 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
Charge of deposit | 27 May 2011 | Fully Satisfied |
N/A |
Legal charge | 31 May 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 14 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 24 May 2000 | Fully Satisfied |
N/A |