- Company Overview for ROSEDENE NORTHALLERTON LIMITED (04215936)
- Filing history for ROSEDENE NORTHALLERTON LIMITED (04215936)
- People for ROSEDENE NORTHALLERTON LIMITED (04215936)
- Charges for ROSEDENE NORTHALLERTON LIMITED (04215936)
- More for ROSEDENE NORTHALLERTON LIMITED (04215936)
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) |
---|---|---|---|
30 Jan 2025 | AP01 | Appointment of Mrs Alice Sarah Haslam as a director on 17 January 2025 | |
06 Dec 2024 | SH20 | Statement by Directors | |
06 Dec 2024 | SH19 |
Statement of capital on 6 December 2024
|
|
06 Dec 2024 | CAP-SS | Solvency Statement dated 28/11/24 | |
06 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | MR04 | Satisfaction of charge 042159360001 in full | |
16 Nov 2021 | PSC02 | Notification of Rosedene Nurseries Limited as a person with significant control on 1 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Clare Alexis Mccullagh as a person with significant control on 1 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
30 Sep 2021 | PSC04 | Change of details for Mrs Clare Alexis Mccullagh as a person with significant control on 29 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of John Michael Mccullagh as a person with significant control on 29 September 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
02 Oct 2020 | CH01 | Director's details changed for Mr John Michael Mccullagh on 26 September 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mrs Clare Alexis Mccullagh on 26 September 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr John Michael Mccullagh as a person with significant control on 26 September 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mrs Clare Alexis Mccullagh as a person with significant control on 26 September 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | AD01 | Registered office address changed from Hemlington Initiative Centre Cass House Road Middlesbrough TS8 9QW England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 May 2020 |