- Company Overview for ROSEACRE PROPERTIES LIMITED (07147600)
- Filing history for ROSEACRE PROPERTIES LIMITED (07147600)
- People for ROSEACRE PROPERTIES LIMITED (07147600)
- Charges for ROSEACRE PROPERTIES LIMITED (07147600)
- More for ROSEACRE PROPERTIES LIMITED (07147600)
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 |