About

Registered Number: 04203192
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Orchard Chambers, 4 Rocky Lane, Heswall, Wirral, CH60 0BY,

 

Roslin Court Residents Association Ltd was registered on 20 April 2001 and has its registered office in Heswall, Wirral, it has a status of "Active". Lloyd Morgan, Barbara, Rees, Paul Timothy Llewellyn, Fildes, Lisa, Jones, Anne Margaret, Partington, Timothy John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Paul Timothy Llewellyn 04 June 2007 - 1
FILDES, Lisa 12 March 2002 06 August 2004 1
JONES, Anne Margaret 31 July 2006 31 July 2007 1
PARTINGTON, Timothy John 19 October 2004 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LLOYD MORGAN, Barbara 12 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 20 April 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 September 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
225 - Change of Accounting Reference Date 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.