Advanced company searchLink opens in new window

ROSE AND COOPER DEVELOPMENTS LTD

Company number 05488093

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)
27 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
29 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
01 May 2013 MR01 Registration of charge 054880930004
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
19 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
11 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 22/06/09; full list of members
04 May 2009 AA Total exemption small company accounts made up to 30 June 2008
04 May 2009 288b Appointment terminated director ian cooper
08 Jan 2009 363a Return made up to 20/07/08; no change of members
08 Jan 2009 288c Director's change of particulars / richard rose / 15/10/2007
27 Aug 2008 288b Appointment terminated secretary joanne rose
27 Aug 2008 288a Secretary appointed eleanor croft
27 Aug 2008 287 Registered office changed on 27/08/2008 from 6 greenfields eltisley cambs PE19 6TN
27 Jun 2008 AA Total exemption full accounts made up to 30 June 2007
08 Aug 2007 395 Particulars of mortgage/charge
09 Jul 2007 363a Return made up to 22/06/07; full list of members