Advanced company searchLink opens in new window

ROSEHIRST LIMITED

Company number 05188688

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Sep 2024 AA01 Previous accounting period shortened from 30 September 2024 to 31 March 2024
26 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
24 Jul 2024 AP01 Appointment of Dr Natalie Lewis as a director on 30 June 2024
24 Jul 2024 TM01 Termination of appointment of Katherine May Quinton as a director on 30 June 2024
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2023 CS01 Confirmation statement made on 13 July 2023 with updates
04 Oct 2023 CH01 Director's details changed for Dr Katherine May Quinton on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Dr Katharine Romana Home-Smith on 4 October 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2023 AP03 Appointment of Mrs Amy Taplin as a secretary on 1 August 2021
20 Jun 2023 TM02 Termination of appointment of Andrew Potter as a secretary on 31 July 2021
04 Oct 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Sep 2022 TM01 Termination of appointment of Catherine Louise Clements as a director on 22 April 2022
12 Sep 2022 AP01 Appointment of Dr Anna Griffiths as a director on 22 April 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 AD04 Register(s) moved to registered office address Wessex House Teign Road Newton Abbot TQ12 4AA
09 Oct 2019 AD01 Registered office address changed from Pinhoe Surgery Pinn Lane Pinhoe Exeter Devon EX1 3RF to Wessex House Teign Road Newton Abbot TQ12 4AA on 9 October 2019
31 Jul 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA