ROSSETT HOMES DEVELOPMENTS LIMITED
Company number 11695207
- Company Overview for ROSSETT HOMES DEVELOPMENTS LIMITED (11695207)
- Filing history for ROSSETT HOMES DEVELOPMENTS LIMITED (11695207)
- People for ROSSETT HOMES DEVELOPMENTS LIMITED (11695207)
- Charges for ROSSETT HOMES DEVELOPMENTS LIMITED (11695207)
- More for ROSSETT HOMES DEVELOPMENTS LIMITED (11695207)
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
|
|
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 |