Advanced company searchLink opens in new window

ROSEBERY FREEHOLD LIMITED

Company number 04186170

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)
19 Feb 2018 AD01 Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 1 Charlton Road Blackheath London SE3 7EY on 19 February 2018
19 Feb 2018 AP04 Appointment of Hindwoods Limited as a secretary on 22 January 2018
23 Jan 2018 TM02 Termination of appointment of Businessheads Limited as a secretary on 23 January 2018
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Jul 2016 AD01 Registered office address changed from C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 CH01 Director's details changed for Dr Aidan Rankin on 25 April 2016
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
06 Nov 2015 AP01 Appointment of Mr Steven Balmer as a director on 8 October 2015
06 Nov 2015 AP01 Appointment of Mrs Carolyn Kessler Dicks as a director on 8 October 2015
05 Nov 2015 CH01 Director's details changed for Mr Ioannis Ventourakis on 8 October 2015
05 Nov 2015 AP01 Appointment of Mr Ioannis Ventourakis as a director on 8 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 TM01 Termination of appointment of Michael John Hewetson as a director on 8 September 2015
30 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
14 Apr 2014 CH01 Director's details changed for Dr Aidan Rankin on 26 October 2012
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AP01 Appointment of Mrs Valerie Irene Leigh-Hunt as a director
07 Jun 2012 TM01 Termination of appointment of Sarah Stennett Goudge as a director
04 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders