Advanced company searchLink opens in new window

SUBROSA 14 LTD

Company number 07116134

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)
12 Jun 2017 AP01 Appointment of Mr Roger Charles Gawn as a director on 12 June 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2017 TM01 Termination of appointment of Susan Elizabeth Collinge as a director on 28 February 2017
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Nov 2015 AP01 Appointment of Mr David Albon as a director on 26 October 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 TM01 Termination of appointment of Mark Abegg De Boucherville as a director
17 Mar 2014 TM01 Termination of appointment of Julia Skidmore as a director
17 Mar 2014 AP01 Appointment of Ms Susan Elizabeth Collinge as a director
17 Mar 2014 AP01 Appointment of Mr Mark Alias Abegg De Boucherville as a director
13 Feb 2014 TM01 Termination of appointment of The Swaine Adeney Group Ltd as a director
13 Feb 2014 TM01 Termination of appointment of Roger Gawn as a director
10 Feb 2014 AP01 Appointment of Miss Julia Ruth Skidmore as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
30 Nov 2013 AP02 Appointment of The Swaine Adeney Group Ltd as a director
22 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 21 January 2013
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 AD01 Registered office address changed from the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 28 August 2012
02 Apr 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012