ROSEWOODS MANAGEMENT COMPANY LIMITED
Company number 09847123
- Company Overview for ROSEWOODS MANAGEMENT COMPANY LIMITED (09847123)
- Filing history for ROSEWOODS MANAGEMENT COMPANY LIMITED (09847123)
- People for ROSEWOODS MANAGEMENT COMPANY LIMITED (09847123)
- More for ROSEWOODS MANAGEMENT COMPANY LIMITED (09847123)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
08 Mar 2024 | CH01 | Director's details changed for Mr John Richard Rolph on 8 March 2024 | |
04 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
04 Mar 2024 | AP01 | Appointment of Mr John Richard Rolph as a director on 4 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Paul Andrew Harrison as a person with significant control on 4 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Ian Malcolm Pendlebury as a person with significant control on 4 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Ian Malcolm Pendlebury as a director on 4 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Paul Andrew Harrison as a director on 4 March 2024 | |
08 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 28 November 2022 | |
07 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
22 May 2020 | AP01 | Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 | |
22 May 2020 | PSC01 | Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 | |
22 May 2020 | PSC07 | Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from C/O Harron Homes Ltd. Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates |