Advanced company searchLink opens in new window

ROSEATE TERN LIMITED

Company number 07160919

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)
23 Dec 2019 MR04 Satisfaction of charge 071609190001 in part
23 Dec 2019 MR04 Satisfaction of charge 071609190002 in part
23 Dec 2019 MR04 Satisfaction of charge 071609190004 in part
17 Dec 2019 MR01 Registration of charge 071609190005, created on 11 December 2019
17 Dec 2019 MR01 Registration of charge 071609190006, created on 11 December 2019
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 MR01 Registration of charge 071609190004, created on 12 October 2017
17 Oct 2017 MR01 Registration of charge 071609190003, created on 12 October 2017
10 May 2017 TM01 Termination of appointment of Graham Edward Lake as a director on 19 April 2017
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Feb 2017 AP01 Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AD01 Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016
18 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Apr 2014 MR01 Registration of charge 071609190001
19 Apr 2014 MR01 Registration of charge 071609190002
20 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AD01 Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 20 March 2014
31 Oct 2013 AP01 Appointment of Mrs Carol Allen as a director