Advanced company searchLink opens in new window

ROSE MANAGEMENT (BROMPTONS) LIMITED

Company number 03293335

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)
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 75
03 May 2017 TM01 Termination of appointment of Michael John Linnett as a director on 3 May 2017
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
05 Jul 2016 AA Accounts for a small company made up to 31 December 2015
03 Jun 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 3 June 2016
03 Jun 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 3 June 2016
03 Jun 2016 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
29 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 74
29 Jan 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
28 Jan 2016 TM01 Termination of appointment of Steven Charles Drew as a director on 27 January 2016
13 Jan 2016 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 January 2016
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 74
22 Dec 2014 AD04 Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
22 Dec 2014 CH04 Secretary's details changed for Stiles Harold Williams on 1 July 2014
08 Sep 2014 AA Accounts for a small company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 74
10 Jan 2014 AD03 Register(s) moved to registered inspection location
10 Jan 2014 AD02 Register inspection address has been changed
10 Jan 2014 CH01 Director's details changed for Steven Charles Drew on 1 January 2014
01 Oct 2013 TM01 Termination of appointment of Christopher Sharples as a director
13 Sep 2013 AP01 Appointment of Tamara Jane Quinn as a director
27 Aug 2013 AP01 Appointment of Mr Michael John Linnett as a director