Advanced company searchLink opens in new window

ROSE SALTINGS QUARTER LTD

Company number 09866982

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
20 Aug 2021 MR01 Registration of charge 098669820001, created on 17 August 2021
04 Jun 2021 PSC04 Change of details for Mr Steven William Jolian Rose as a person with significant control on 4 June 2021
04 Jun 2021 PSC07 Cessation of Jill Christine Rose as a person with significant control on 4 June 2021
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
24 Aug 2017 PSC01 Notification of Jill Christine Rose as a person with significant control on 24 August 2017
04 Aug 2017 AA Micro company accounts made up to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,250,000
12 Nov 2015 TM01 Termination of appointment of William Charles Rose as a director on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of Jill Christine Rose as a director on 11 November 2015