About

Registered Number: 01481924
Date of Incorporation: 28/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS

 

Rosemount Leisure Ltd was founded on 28 February 1980 and are based in Radcliffe, it's status at Companies House is "Active". There are 4 directors listed as Riley, Kay, Riley, Michael John, Riley, Eric, Riley, Margaret Mary for this business in the Companies House registry. We don't know the number of employees at Rosemount Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Kay N/A - 1
RILEY, Michael John N/A - 1
RILEY, Eric N/A 25 January 2009 1
RILEY, Margaret Mary N/A 09 April 1999 1

Filing History

Document Type Date
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 19 June 2019
PSC04 - N/A 16 May 2019
CS01 - N/A 15 May 2019
PSC01 - N/A 14 May 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 21 February 2011
RESOLUTIONS - N/A 25 January 2011
SH19 - Statement of capital 25 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2011
CAP-SS - N/A 25 January 2011
AR01 - Annual Return 07 May 2010
RESOLUTIONS - N/A 29 March 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 21 April 2007
169 - Return by a company purchasing its own shares 01 December 2006
169 - Return by a company purchasing its own shares 01 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 19 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
RESOLUTIONS - N/A 05 October 2000
MEM/ARTS - N/A 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 08 March 2000
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363s - Annual Return 19 May 1999
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
AA - Annual Accounts 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
225 - Change of Accounting Reference Date 09 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 17 June 1994
288 - N/A 12 March 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
287 - Change in situation or address of Registered Office 15 February 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 06 September 1987
288 - N/A 17 August 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1998 Fully Satisfied

N/A

Debenture 13 March 1998 Fully Satisfied

N/A

Legal charge 16 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.