- Company Overview for ROSEBERY FREEHOLD LIMITED (04186170)
- Filing history for ROSEBERY FREEHOLD LIMITED (04186170)
- People for ROSEBERY FREEHOLD LIMITED (04186170)
- More for ROSEBERY FREEHOLD LIMITED (04186170)
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
|
|
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
|
|
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
|
|
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 |