Having been setup in 2001, Rossendale Estates Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The current directors of the business are listed as Mcevoy, Patricia Mary, Mcevoy, Peter Hugh, Mcevoy, Rick, Mcevoy, Steven John. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCEVOY, Peter Hugh | 08 October 2007 | 01 January 2008 | 1 |
MCEVOY, Rick | 12 October 2007 | 01 February 2008 | 1 |
MCEVOY, Steven John | 01 January 2002 | 04 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCEVOY, Patricia Mary | 01 January 2002 | 20 March 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 20 December 2019 | |
TM01 - Termination of appointment of director | 11 November 2019 | |
PSC07 - N/A | 11 November 2019 | |
AP01 - Appointment of director | 11 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
363a - Annual Return | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
AA - Annual Accounts | 09 September 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 11 December 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363a - Annual Return | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
AA - Annual Accounts | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2002 | |
287 - Change in situation or address of Registered Office | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
NEWINC - New incorporation documents | 17 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2008 | Outstanding |
N/A |
Mortgage | 23 November 2007 | Outstanding |
N/A |
Mortgage deed | 23 November 2007 | Outstanding |
N/A |
Legal charge | 22 February 2006 | Outstanding |
N/A |
Charge deed | 24 December 2002 | Outstanding |
N/A |
Charge deed | 24 December 2002 | Outstanding |
N/A |