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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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