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)
18 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
14 Jan 2021 PSC04 Change of details for Mr Joseph Nathaneac Foster as a person with significant control on 1 July 2020
13 Jan 2021 PSC04 Change of details for Mr Joseph Nathaneac Foster as a person with significant control on 1 July 2020
12 Aug 2020 PSC07 Cessation of Joseph Nathaneac Foster as a person with significant control on 1 July 2020
11 Aug 2020 PSC01 Notification of Joseph Nathaneal Foster as a person with significant control on 1 July 2020
28 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 TM01 Termination of appointment of Maarten Kimbald Van Eden as a director on 8 May 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jun 2016 AP01 Appointment of Mr Maarten Kimbald Van Eden as a director on 23 February 2016
17 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100
08 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
29 Jan 2015 TM01 Termination of appointment of Lee May Foster-Wilson as a director on 22 December 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013