About

Registered Number: 05470242
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Rosconn Group Ltd was registered on 02 June 2005, it's status at Companies House is "Active". This company does not have any directors. We do not know the number of employees at Rosconn Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CH04 - Change of particulars for corporate secretary 13 June 2019
PSC04 - N/A 12 June 2019
PSC04 - N/A 12 June 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 07 June 2019
AAMD - Amended Accounts 04 June 2019
CH04 - Change of particulars for corporate secretary 31 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 20 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 June 2015
RESOLUTIONS - N/A 12 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2014
AR01 - Annual Return 12 June 2014
RESOLUTIONS - N/A 16 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2014
AA - Annual Accounts 15 April 2014
SH01 - Return of Allotment of shares 01 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 16 April 2013
RESOLUTIONS - N/A 31 December 2012
SH01 - Return of Allotment of shares 31 December 2012
CH01 - Change of particulars for director 05 December 2012
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 June 2008
MEM/ARTS - N/A 12 February 2008
CERTNM - Change of name certificate 07 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
AA - Annual Accounts 16 February 2007
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2006 Fully Satisfied

N/A

Legal mortgage 18 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.