Advanced company searchLink opens in new window

ROSEDALE PROPERTY AGENTS LIMITED

Company number 05026767

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 AD01 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to C/O the Rosedale Group 1110 Lincoln Road Peterborough PE4 6BP on 6 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Nov 2018 AD01 Registered office address changed from C/O the Young Company Ground Floor Unit 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 14 November 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Jul 2013 CH03 Secretary's details changed for Joseph Martin Reilly on 18 July 2013
18 Jul 2013 CH01 Director's details changed for Mr Jeremy Drew on 18 July 2013
18 Jul 2013 CH01 Director's details changed for Joseph Martin Reilly on 18 July 2013
18 Jul 2013 CH03 Secretary's details changed for Joseph Martin Reilly on 18 July 2013
17 Jul 2013 CH03 Secretary's details changed for Joseph Martin Reilly on 17 July 2013
05 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders