- Company Overview for ROSECASTLE CAPITAL LIMITED (05316357)
- Filing history for ROSECASTLE CAPITAL LIMITED (05316357)
- People for ROSECASTLE CAPITAL LIMITED (05316357)
- More for ROSECASTLE CAPITAL LIMITED (05316357)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
04 Mar 2021 | TM02 | Termination of appointment of Nicholas Lumsden as a secretary on 5 September 2016 | |
04 Mar 2021 | PSC01 | Notification of Sarah Jane Stewart as a person with significant control on 10 October 2020 | |
04 Mar 2021 | PSC07 | Cessation of Clair Lumsden as a person with significant control on 8 September 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | PSC04 | Change of details for Ms Clair Phillips as a person with significant control on 26 March 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 45 Holland Park London W11 3RP to 14 Ceylon Road London W14 0PY on 18 December 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | TM01 | Termination of appointment of Toby Wilkinson as a director on 2 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Nicholas Andrew Lumsden as a director on 5 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |