ROSEHILL APARTMENTS (2005) LIMITED
Company number 05418479
- Company Overview for ROSEHILL APARTMENTS (2005) LIMITED (05418479)
- Filing history for ROSEHILL APARTMENTS (2005) LIMITED (05418479)
- People for ROSEHILL APARTMENTS (2005) LIMITED (05418479)
- More for ROSEHILL APARTMENTS (2005) LIMITED (05418479)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Richard John Edwards as a director on 11 March 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Nicholas Ronald Green as a director on 7 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Anthony John Hazell as a director on 7 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Paul Anthony Chinnock as a director on 7 December 2018 | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
14 Sep 2017 | CH01 | Director's details changed for Nicholas Ronald Green on 14 September 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 104 High Street Dorking RH4 1AZ on 17 February 2017 | |
30 Sep 2016 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 30 September 2016 | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 May 2016 | AR01 | Annual return made up to 8 April 2016 no member list |