Advanced company searchLink opens in new window

ROSEDENE COURT LIMITED

Company number 01830729

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)
28 Sep 2017 AA Micro company accounts made up to 31 July 2017
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Dec 2016 AP01 Appointment of Mr Christopher David Byrne as a director on 22 November 2016
05 Dec 2016 AP01 Appointment of Mr John Paul Mackrill as a director on 21 November 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Jun 2016 AD01 Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley DA5 3JR on 9 June 2016
11 May 2016 TM01 Termination of appointment of Andrew Kingsley Easto as a director on 17 March 2016
11 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 24
11 Dec 2015 TM01 Termination of appointment of Mary Mclean as a director on 11 November 2015
11 Dec 2015 TM02 Termination of appointment of Mary Mclean as a secretary on 11 November 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 24
18 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2014 CH01 Director's details changed for Carole Margurite Delahunty on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Miss Kathleen Mary King on 3 July 2014
10 Jan 2014 AP01 Appointment of Mr Geoffrey Sydney Abbott as a director
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
21 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Philip Holmes as a director
08 Nov 2012 AA Total exemption full accounts made up to 31 July 2012
23 Dec 2011 AA Total exemption full accounts made up to 31 July 2011
14 Dec 2011 AP01 Appointment of Mr Andrew Kingsley Easto as a director
11 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
11 Dec 2011 TM01 Termination of appointment of John Williams as a director