Advanced company searchLink opens in new window

ROSEDENE NURSERIES LIMITED

Company number 04392463

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)
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