Advanced company searchLink opens in new window

ROSEHILL PROPERTIES LIMITED

Company number 10012924

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2024 DS01 Application to strike the company off the register
16 Apr 2024 AA01 Previous accounting period extended from 29 February 2024 to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 20 February 2024
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
05 Mar 2019 PSC04 Change of details for Mr Paul Adrian Mcateer as a person with significant control on 5 September 2018
05 Mar 2019 PSC01 Notification of Sally Elizabeth Mcateer as a person with significant control on 11 February 2019
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2018
  • GBP 100
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2019.
24 Aug 2018 MR01 Registration of charge 100129240001, created on 21 August 2018
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Oct 2017 PSC04 Change of details for Mr Paul Adrian Mcateer as a person with significant control on 17 October 2017