Advanced company searchLink opens in new window

ROSEMARY WATER LIMITED

Company number 10479032

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)
18 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
18 Dec 2020 PSC04 Change of details for Mr David Spencer-Percival as a person with significant control on 30 November 2018
16 Dec 2020 CH01 Director's details changed for Mr David Spencer-Percival on 30 November 2018
29 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 October 2019
  • GBP 189.440038
29 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • GBP 189.240038
28 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
22 Nov 2019 AP01 Appointment of Jerome Bottari as a director on 8 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 210.765802
18 Nov 2019 PSC04 Change of details for Mr David Spencer-Percival as a person with significant control on 7 May 2019
14 Nov 2019 AD03 Register(s) moved to registered inspection location 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
14 Nov 2019 AD02 Register inspection address has been changed to 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 189.440038
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2019.
24 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of ordinary shares 05/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 132.176609
23 Oct 2019 SH02 Sub-division of shares on 5 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 180.48347
07 May 2019 TM01 Termination of appointment of Richard James Pindar as a director on 7 May 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 177.89191
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 166.25767
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 161.81323
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 149.62438
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017