Advanced company searchLink opens in new window

ROSEWORTHY PROPERTIES

Company number 02139907

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)
31 Jan 2025 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow, Newham Road Truro Cornwall TR1 2DP to Longfield Loe Beach Feock Truro Cornwall TR3 6SH on 31 January 2025
01 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
02 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
20 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
14 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Leyton Harold Leslie Lark on 14 April 2021
21 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
10 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
19 Sep 2017 PSC01 Notification of Tracie Karen North as a person with significant control on 2 September 2017
19 Sep 2017 PSC01 Notification of Victoria Liana Gillow as a person with significant control on 2 September 2017
19 Sep 2017 PSC01 Notification of Leyton Harold Leslie Lark as a person with significant control on 2 September 2017
19 Sep 2017 PSC04 Change of details for Barbara Margaret Lark as a person with significant control on 2 September 2017
19 Sep 2017 PSC01 Notification of Catherine Demelza Talbot as a person with significant control on 2 September 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11,000
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 11,000
17 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 11,000
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
20 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
06 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
19 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Tracie Karen North on 4 April 2010
19 Apr 2010 CH01 Director's details changed for Catherine Demelza Talbot on 4 April 2010