Advanced company searchLink opens in new window

MARGARET ROSE LIMITED

Company number 10422494

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)
10 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jun 2018 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to Jenkin Hill House Horsleygate Lane Holmesfield Dronfield Derbyshire S18 7WD on 29 June 2018
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
25 Oct 2017 PSC07 Cessation of Stephen Michael Kendall as a person with significant control on 27 January 2017
25 Oct 2017 PSC01 Notification of Stephen Michael Kendall as a person with significant control on 27 January 2017
25 Oct 2017 PSC01 Notification of John Malcolm Brownhill as a person with significant control on 27 January 2017
25 Oct 2017 PSC07 Cessation of Hlw Keeble Hawson Llp as a person with significant control on 27 January 2017
27 Jan 2017 TM01 Termination of appointment of Roger Kenneth Dyson as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr George Connell as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr Stephen Michael Kendall as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr John Malcolm Brownhill as a director on 27 January 2017
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 4
27 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27