Advanced company searchLink opens in new window

ROSSETT HOMES DEVELOPMENTS LIMITED

Company number 11695207

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)
03 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
04 Dec 2024 AP01 Appointment of Mr Riad Erraji as a director on 4 December 2024
27 Nov 2024 MR01 Registration of charge 116952070005, created on 13 November 2024
27 Nov 2024 MR01 Registration of charge 116952070006, created on 13 November 2024
15 Aug 2024 CH01 Director's details changed for Mrs Emma Elizabeth Scott on 15 August 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from PO Box 4385 11695207 - Companies House Default Address Cardiff CF14 8LH to C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 17 October 2023
10 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11695207 - Companies House Default Address, Cardiff, CF14 8LH on 10 July 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
11 Apr 2023 MR01 Registration of charge 116952070003, created on 31 March 2023
11 Apr 2023 MR01 Registration of charge 116952070004, created on 31 March 2023
28 Mar 2023 CH01 Director's details changed for Ms Emma Elizabeth Erraji on 27 March 2023
20 Mar 2023 CH01 Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 PSC07 Cessation of Erraji Capital Limited as a person with significant control on 15 January 2023
16 Jan 2023 PSC02 Notification of Erraji Holdings Ltd as a person with significant control on 15 January 2023
07 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 May 2022 CERTNM Company name changed barton house developments LTD\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
27 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Feb 2021 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 24 February 2021
24 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Sep 2020 MR01 Registration of charge 116952070002, created on 4 September 2020