Advanced company searchLink opens in new window

ROSEGLEN ENTERPRISES LIMITED

Company number 03143888

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)
07 Jun 2016 AP01 Appointment of Mr James Edmund Hawkins as a director on 3 June 2016
06 Jun 2016 TM01 Termination of appointment of Andrew Gay as a director on 3 June 2016
06 Jun 2016 TM01 Termination of appointment of David John Collins as a director on 3 June 2016
06 Jun 2016 AP01 Appointment of Mr Roel Jos Coleta Staes as a director on 3 June 2016
06 Jun 2016 AP01 Appointment of Mr Lawrence Trevor Hoyle as a director on 3 June 2016
06 Jun 2016 AD01 Registered office address changed from C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB England to C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme Staffordshire ST5 7RB on 6 June 2016
27 May 2016 MR04 Satisfaction of charge 1 in full
27 May 2016 MR04 Satisfaction of charge 2 in full
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
17 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,000
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
24 Jan 2013 TM02 Termination of appointment of John Phillips as a secretary
09 Oct 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 May 2012
05 Mar 2012 CH01 Director's details changed
05 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Mar 2012 CH01 Director's details changed for David John Collins on 4 January 2012
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 5 January 2011
08 Mar 2011 CH03 Secretary's details changed for Mr John Joseph Phillips on 4 January 2011