Advanced company searchLink opens in new window

ROSEDENE NORTHALLERTON LIMITED

Company number 04215936

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)
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
18 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
04 Jan 2017 CERTNM Company name changed warnes nurseries northallerton LIMITED\certificate issued on 04/01/17
26 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
04 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 550,000
20 Jun 2016 MR01 Registration of charge 042159360001, created on 6 June 2016
15 Jun 2016 TM01 Termination of appointment of Louise Margaret Warnes as a director on 6 June 2016
15 Jun 2016 TM01 Termination of appointment of Bruce Charles Warnes as a director on 6 June 2016
15 Jun 2016 TM01 Termination of appointment of Linda Grace Shears as a director on 6 June 2016
15 Jun 2016 AP01 Appointment of Mrs Clare Alexis Mccullagh as a director on 6 June 2016
15 Jun 2016 AP01 Appointment of Mr John Michael Mccullagh as a director on 6 June 2016
15 Jun 2016 AD01 Registered office address changed from Auckland Cophill Lane Knayton Thirsk North Yorkshire YO7 4BQ to Hemlington Initiative Centre Cass House Road Middlesbrough TS8 9QW on 15 June 2016
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 550,000
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 550,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 TM01 Termination of appointment of Trevor Shears as a director
27 May 2014 TM02 Termination of appointment of Trevor Shears as a secretary
27 May 2014 AD01 Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 27 May 2014
15 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
20 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
30 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders