Advanced company searchLink opens in new window

ROSE WHARF ESTATES LIMITED

Company number 03301447

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)
21 Dec 2017 AP01 Appointment of Mr Thomas Charles Harrison as a director on 1 November 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016
21 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
02 Feb 2015 TM02 Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015
02 Feb 2015 AP03 Appointment of Mr Ben Harrison as a secretary on 16 January 2015
22 Dec 2014 TM01 Termination of appointment of Gary Charles Harrison as a director on 13 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Mr Gary Charles Harrison on 1 January 2013
05 Feb 2013 CH01 Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013
28 Sep 2012 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010