Advanced company searchLink opens in new window

ROSEMARY CHARLES PROPERTIES LIMITED

Company number 08592575

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)
11 Jul 2017 PSC01 Notification of Jacqueline Rosemary Edwards as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
26 Jan 2017 CH01 Director's details changed for Mrs Jacqueline Rosemary Edwards on 31 July 2015
25 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
26 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 CH01 Director's details changed for Mr Michael Charles Edwards on 31 July 2015
19 Aug 2015 CH03 Secretary's details changed
18 Aug 2015 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 18 August 2015
18 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
21 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
02 Jul 2013 CERTNM Company name changed roesmary charles properties LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
01 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01