- Company Overview for ROSE PROPERTY HOLDINGS LIMITED (04385340)
- Filing history for ROSE PROPERTY HOLDINGS LIMITED (04385340)
- People for ROSE PROPERTY HOLDINGS LIMITED (04385340)
- Charges for ROSE PROPERTY HOLDINGS LIMITED (04385340)
- More for ROSE PROPERTY HOLDINGS LIMITED (04385340)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AD01 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on 6 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
23 Feb 2018 | AP01 | Appointment of Mr Michael Robert Slater as a director on 23 February 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 6 Cambridge Gate London NW1 4JX United Kingdom to 93-95 Gloucester Place London W1U 6JQ on 18 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
19 Apr 2016 | AD01 | Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on 19 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on 7 April 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 8 Broadstone Place London W1U 7EP on 7 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 15 Cranbourne Road London N10 2BT on 4 September 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |