Advanced company searchLink opens in new window

ROSEWHEEL LIMITED

Company number 04689944

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)
05 Nov 2018 AP01 Appointment of Ms Anthea Marie Nembhard as a director on 1 October 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AD01 Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
27 Apr 2016 AUD Auditor's resignation
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2016 MR01 Registration of charge 046899440005, created on 18 April 2016
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 26,940,000
23 Oct 2015 AP01 Appointment of Mrs Cyrenne Fleming as a director on 21 October 2015
23 Oct 2015 TM01 Termination of appointment of Benjamin James Bourne as a director on 21 October 2015
13 Jul 2015 AA Accounts for a small company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 26,940,000
10 Dec 2014 MR01 Registration of charge 046899440004, created on 9 December 2014
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 MR04 Satisfaction of charge 3 in full
28 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 26,940,000
26 Feb 2014 MEM/ARTS Memorandum and Articles of Association
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2014 AP01 Appointment of Mr Benjamin James Bourne as a director
15 Jan 2014 TM01 Termination of appointment of Timothy Flanagan as a director
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 26,940,000
03 Jul 2013 AA Full accounts made up to 31 December 2012