- 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) |
---|---|---|---|
16 Feb 2018 | PSC02 | Notification of Mmh Property Limited as a person with significant control on 10 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Feb 2018 | PSC02 | Notification of Ridgeway Developments Limited as a person with significant control on 10 January 2018 | |
15 Feb 2018 | PSC02 | Notification of Mmh Property Limited as a person with significant control on 10 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of Patrick Convey as a person with significant control on 9 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Miles Dominic Hall as a director on 10 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Ashdene House Langton Road Langton Green Tunbridge Wells Kent TN3 0HL to 61 London Road Maidstone Kent ME16 8TX on 24 January 2018 | |
18 Apr 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of Natasha Maria Harbour as a secretary on 28 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Patrick John Watson as a director on 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
16 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |