Advanced company searchLink opens in new window

ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED

Company number 06889778

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)
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Aug 2019 AD01 Registered office address changed from Arrowsmith Court Station Approach Broadstone BH18 8AT England to Heliting House 2nd Floor 35 Richmond Hill Bournemouth BH2 6HT on 19 August 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 1 Poole Road Bournemouth BH2 5QJ England to Arrowsmith Court Station Approach Broadstone BH18 8AT on 2 August 2019
01 Aug 2019 TM01 Termination of appointment of Tony Roy Phillips as a director on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1 Poole Road Bournemouth BH2 5QJ on 1 August 2019
01 Aug 2019 AP01 Appointment of Mrs Fiona Labouchardiere as a director on 1 August 2019
01 Aug 2019 AP01 Appointment of Mr Euan Labouchardiere as a director on 1 August 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 TM01 Termination of appointment of Samantha Jane Phillips as a director on 23 November 2018
26 Nov 2018 TM02 Termination of appointment of Victoria Phillips as a secretary on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Nicholas Gordon Wallace as a director on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Victoria Jane Phillips as a director on 23 November 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
27 May 2015 CH01 Director's details changed for Nicholas Gordon Wallace on 1 May 2014
28 Apr 2015 CH03 Secretary's details changed for Victoria Phillips on 21 January 2015
28 Apr 2015 CH01 Director's details changed for Samantha Jane Phillips on 1 August 2014