Advanced company searchLink opens in new window

ROSEACRE PROPERTIES LIMITED

Company number 07147600

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)
09 Sep 2024 AA Unaudited abridged accounts made up to 29 February 2024
12 Mar 2024 PSC05 Change of details for Mmh Property Limited as a person with significant control on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Miles Dominic Hall on 11 March 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
17 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
09 May 2023 PSC05 Change of details for Mmh Property Limited as a person with significant control on 6 May 2023
08 May 2023 CH01 Director's details changed for Mr Miles Dominic Hall on 6 May 2023
21 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 28 February 2022
30 Mar 2022 AD01 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to 2B Haddo Street Greenwich London SE10 9RN on 30 March 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
19 Feb 2019 PSC07 Cessation of Mmh Property Limited as a person with significant control on 10 January 2018
19 Feb 2019 PSC07 Cessation of Ridgeway Developments Limited as a person with significant control on 10 January 2018
04 Oct 2018 MR01 Registration of charge 071476000003, created on 26 September 2018
10 May 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / patrick convey
23 Feb 2018 MR04 Satisfaction of charge 2 in full
23 Feb 2018 MR04 Satisfaction of charge 1 in full
16 Feb 2018 PSC02 Notification of Ridgeway Developments Limited as a person with significant control on 10 January 2018