About

Registered Number: 05618550
Date of Incorporation: 10/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 41 Percy Road, Handbridge, Chester, CH4 7EY,

 

Founded in 2005, Rossmore Business Village (Ellesmere Port) Ltd are based in Chester. There are 2 directors listed as Maiden, Nicholas Richard, Lee, Barbara Marie for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Barbara Marie 13 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MAIDEN, Nicholas Richard 19 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 21 November 2016
AP03 - Appointment of secretary 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AD01 - Change of registered office address 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 29 September 2009
225 - Change of Accounting Reference Date 10 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
363s - Annual Return 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 23 November 2006
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.