ROSEWOOD RESIDENTS MANAGEMENT LIMITED
Company number 05991772
- Company Overview for ROSEWOOD RESIDENTS MANAGEMENT LIMITED (05991772)
- Filing history for ROSEWOOD RESIDENTS MANAGEMENT LIMITED (05991772)
- People for ROSEWOOD RESIDENTS MANAGEMENT LIMITED (05991772)
- More for ROSEWOOD RESIDENTS MANAGEMENT LIMITED (05991772)
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 Jan 2025 | AA | Micro company accounts made up to 31 October 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
24 May 2023 | AD01 | Registered office address changed from 7 Napoleon Drive Bicton Heath Shrewsbury SY3 5PH England to Old Bnk Chambers Bull Ring Horncastle LN9 5HY on 24 May 2023 | |
04 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
02 Feb 2022 | AP01 | Appointment of Colin Roy Wells as a director on 6 December 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Philip Willem Hopkins as a director on 6 December 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Rollestone House, 22 Bridge Street, Horncastle Lincolnshire LN9 5HZ to 7 Napoleon Drive Bicton Heath Shrewsbury SY3 5PH on 31 December 2020 | |
31 Dec 2020 | TM02 | Termination of appointment of Anna Katherine Frayling as a secretary on 1 October 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Vivian Lilian Rhodie on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Nicholas Richard Cull as a director on 2 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Vivian Lilian Rhodie as a director on 2 December 2019 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
04 Jan 2019 | TM01 | Termination of appointment of Robert Patrick Ryan as a director on 12 December 2018 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
25 May 2018 | TM01 | Termination of appointment of Michael Adrian Rinfret as a director on 5 December 2017 | |
24 May 2018 | AP01 | Appointment of Mrs Linda Christine Chambers as a director on 5 December 2017 |