Advanced company searchLink opens in new window

ROSEWARNE COURT ASSOCIATION LIMITED

Company number 01445451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 TM01 Termination of appointment of Irene Lucy Horner as a director on 12 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
30 Mar 2018 AD01 Registered office address changed from Pearsons Property Management 2-4 New Road Southampton SO14 0AA England to 23 Southgate Street Winchester SO23 9EB on 30 March 2018
30 Mar 2018 TM02 Termination of appointment of Gillian Smith as a secretary on 30 March 2018
22 May 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Feb 2017 AP03 Appointment of Mrs Gillian Smith as a secretary on 22 February 2017
22 Feb 2017 TM02 Termination of appointment of Stephen Richard Weller as a secretary on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management 2-4 New Road Southampton SO14 0AA on 22 February 2017
09 Aug 2016 AP01 Appointment of Davud William John Prynne as a director on 3 May 2016
01 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21
06 Apr 2016 CH01 Director's details changed for Janet Rosemary Price on 1 April 2015
29 May 2015 AA Total exemption full accounts made up to 31 March 2015
28 May 2015 AP01 Appointment of Elizabeth Claire Carabine as a director on 16 April 2015
28 May 2015 AP01 Appointment of Geoffrey Powell as a director on 1 April 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 21
14 Apr 2015 TM01 Termination of appointment of Charlotte Emma Thickett as a director on 25 March 2015
14 Apr 2015 TM01 Termination of appointment of Janet White as a director on 11 May 2014
14 Apr 2015 TM01 Termination of appointment of John Robert Percival Campbell as a director on 8 May 2014
25 Jun 2014 AP01 Appointment of Michelle Hemming as a director
20 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 21
18 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders