- Company Overview for ROSEWORTHY PROPERTIES (02139907)
- Filing history for ROSEWORTHY PROPERTIES (02139907)
- People for ROSEWORTHY PROPERTIES (02139907)
- Charges for ROSEWORTHY PROPERTIES (02139907)
- More for ROSEWORTHY PROPERTIES (02139907)
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
|
|
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
17 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
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 |