Advanced company searchLink opens in new window

ROSECROFT MANAGEMENT COMPANY LIMITED

Company number 03857686

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)
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 60
02 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 60
30 Sep 2014 AP01 Appointment of Miss Denise Lambert as a director on 24 September 2014
01 Sep 2014 TM01 Termination of appointment of Rishi Bhatia as a director on 1 September 2014
22 Aug 2014 TM01 Termination of appointment of Mark Hirsch as a director on 22 August 2014
14 Aug 2014 CH01 Director's details changed for Mark Hirsch on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Rishi Bhatia on 14 August 2014
14 Aug 2014 AP03 Appointment of Mr Martin John Costello as a secretary on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY England to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from Flat 3, Rosecroft 34 Whitechapel Street Manchester M20 6TX England to C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY on 14 August 2014
18 Jul 2014 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Flat 3, Rosecroft 34 Whitechapel Street Manchester M20 6TX on 18 July 2014
18 Jul 2014 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2014
15 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Mar 2014 AP01 Appointment of Mr Paul Vale as a director
12 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 60
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
02 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011