- Company Overview for ROSETTA PROPERTY MANAGEMENT LIMITED (08118386)
- Filing history for ROSETTA PROPERTY MANAGEMENT LIMITED (08118386)
- People for ROSETTA PROPERTY MANAGEMENT LIMITED (08118386)
- More for ROSETTA PROPERTY MANAGEMENT LIMITED (08118386)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
12 Apr 2021 | AD01 | Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 12 April 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
22 Oct 2017 | CH01 | Director's details changed for Mrs Paulette Rosetta Furse on 2 October 2017 | |
22 Oct 2017 | PSC04 | Change of details for Mrs Paulette Rosetta Furse as a person with significant control on 2 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Paulette Rosetta Furse as a person with significant control on 1 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Peter Martin Furse as a director on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Paulette Rosetta Furse on 15 November 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from The Stables Windmill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 25 October 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr Peter Martin Furse as a director on 21 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to The Stables Windmill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 19 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Unit 5 the Crown High Street Seal Sevenoaks Kent TN15 0AJ to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 16 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|