- Company Overview for ROSEDENE NURSERIES LIMITED (04392463)
- Filing history for ROSEDENE NURSERIES LIMITED (04392463)
- People for ROSEDENE NURSERIES LIMITED (04392463)
- Charges for ROSEDENE NURSERIES LIMITED (04392463)
- More for ROSEDENE NURSERIES LIMITED (04392463)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of Elizabeth Anne Rees as a director on 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | AP01 | Appointment of Mrs Elizabeth Anne Rees as a director on 24 August 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr John Graham as a director on 24 August 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
01 Mar 2022 | MR01 | Registration of charge 043924630003, created on 28 February 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
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 Hemlington Middlesbrough TS8 9QW England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
29 Jan 2018 | TM02 | Termination of appointment of Alice Sarah Mccullagh as a secretary on 29 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Tom Oliver Mccullagh on 23 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 66a Hutton Lane Guisborough Cleveland TS14 6QP to Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW on 22 August 2016 |