Advanced company searchLink opens in new window

ROSEMEAD RESIDENTS ASSOCIATION LIMITED

Company number 02107341

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
18 Sep 2024 AD02 Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
06 Aug 2024 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 2 August 2024
20 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
20 Sep 2023 AA Total exemption full accounts made up to 24 March 2023
28 Apr 2023 TM01 Termination of appointment of George Edward Haslam as a director on 8 March 2023
03 Jan 2023 AA Total exemption full accounts made up to 24 March 2022
22 Dec 2022 TM01 Termination of appointment of Monika Jochemczak as a director on 28 October 2022
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 24 March 2021
08 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
04 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
13 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
13 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
20 May 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
03 Oct 2019 TM01 Termination of appointment of Christine Parr as a director on 1 October 2019
30 Sep 2019 AP01 Appointment of Mr George Edward Haslam as a director on 2 September 2019
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates