- Company Overview for ROSELAND FURNITURE LIMITED (07484964)
- Filing history for ROSELAND FURNITURE LIMITED (07484964)
- People for ROSELAND FURNITURE LIMITED (07484964)
- Charges for ROSELAND FURNITURE LIMITED (07484964)
- More for ROSELAND FURNITURE LIMITED (07484964)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
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
|
|
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 |