Advanced company searchLink opens in new window

ROSETTA PROPERTY MANAGEMENT LIMITED

Company number 08118386

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
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
  • GBP 1
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
  • GBP 1