- Company Overview for THE ROSEBERY GROUP LIMITED (02138483)
- Filing history for THE ROSEBERY GROUP LIMITED (02138483)
- People for THE ROSEBERY GROUP LIMITED (02138483)
- Charges for THE ROSEBERY GROUP LIMITED (02138483)
- More for THE ROSEBERY GROUP LIMITED (02138483)
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 Feb 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
30 Aug 2024 | MR04 | Satisfaction of charge 021384830005 in full | |
28 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
26 Sep 2022 | TM01 | Termination of appointment of Peter Geoffrey Arnold as a director on 9 September 2022 | |
08 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
21 Jan 2022 | CH01 | Director's details changed for Mr Ian Leslie Suckley on 21 January 2022 | |
21 Jan 2022 | CH03 | Secretary's details changed for Mrs Karen Fowlds on 21 January 2022 | |
14 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
28 Apr 2021 | AP03 | Appointment of Mrs Karen Fowlds as a secretary on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Peter Geoffrey Arnold as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Stuart James Lockwood as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Michael Limb as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Andrew John Starkey as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr John Kenneth Maher as a director on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Ian Leslie Suckley as a director on 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
12 Feb 2021 | PSC05 | Change of details for The Rosebery Group Holdings Limited as a person with significant control on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Hastings House 79-83 Station Road Ellesmere Port CH65 4BN to Hastings House 77-83 Station Road Ellesmere Port CH65 4BN on 12 February 2021 | |
09 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 30 September 2018 |