- Company Overview for ROSES MANAGEMENT LIMITED (07647372)
- Filing history for ROSES MANAGEMENT LIMITED (07647372)
- People for ROSES MANAGEMENT LIMITED (07647372)
- More for ROSES MANAGEMENT LIMITED (07647372)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jul 2017 | PSC01 | Notification of Diana Marie Rose as a person with significant control on 1 January 2017 | |
26 Jul 2017 | PSC01 | Notification of Paul Russel Rose as a person with significant control on 1 January 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mrs Diana Marie Rose on 1 December 2014 | |
14 Jul 2015 | AP01 | Appointment of Mr Paul Russell Rose as a director on 1 December 2014 | |
14 Jul 2015 | CH03 | Secretary's details changed for Mr Andrew Philip Shore on 7 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Westboune House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Jason House, East Wing Kerry Hill Horsforth Leeds LS18 4JR on 14 July 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Diana Marie Rose on 30 January 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Diana Marie Rose on 30 January 2013 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
31 Jan 2012 | AP01 | Appointment of Ms Diana Marie Rose as a director |