Advanced company searchLink opens in new window

ROSELAND FURNITURE LIMITED

Company number 07484964

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)
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
01 Jul 2024 MR01 Registration of charge 074849640001, created on 27 June 2024
26 May 2024 SH01 Statement of capital following an allotment of shares on 26 May 2024
  • GBP 3,250,022
06 Mar 2024 PSC02 Notification of Rjb Holdings Pte. Ltd. as a person with significant control on 31 December 2023
06 Mar 2024 PSC07 Cessation of Corpag Services (New Zealand) Trust Limited as a person with significant control on 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 PSC02 Notification of Corpag Services (New Zealand) Trust Limited as a person with significant control on 29 August 2023
24 Sep 2023 PSC07 Cessation of Joseph Nathaneal Foster as a person with significant control on 29 August 2023
19 Sep 2023 TM01 Termination of appointment of Joseph Nathaneal Foster as a director on 29 August 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Roseland Furniture Lighteridge Hill Newham Truro Cornwall TR1 2XR on 15 November 2022
24 Aug 2022 AP01 Appointment of Mr Howard Rubenstein as a director on 24 August 2022
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
10 Feb 2022 PSC04 Change of details for Mr Joseph Nathaneal Foster as a person with significant control on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Joseph Nathaneal Foster on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Tristan William Lynch on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 9 February 2022
21 Jan 2022 PSC04 Change of details for Mr Joseph Nathaneal Foster as a person with significant control on 6 April 2016
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
26 May 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 PSC04 Change of details for Mr Joseph Nathaneal Foster as a person with significant control on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Joseph Nathaneal Foster on 5 May 2021
24 Feb 2021 AP01 Appointment of Tristan William Lynch as a director on 23 February 2021
18 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates