- Company Overview for ROSE COTTAGE DUFFIELD LTD (11859590)
- Filing history for ROSE COTTAGE DUFFIELD LTD (11859590)
- People for ROSE COTTAGE DUFFIELD LTD (11859590)
- Charges for ROSE COTTAGE DUFFIELD LTD (11859590)
- More for ROSE COTTAGE DUFFIELD LTD (11859590)
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) |
---|---|---|---|
30 Oct 2024 | PSC04 | Change of details for Mr Adam Taylor as a person with significant control on 24 August 2024 | |
30 Oct 2024 | PSC04 | Change of details for Mrs Amanda Jane Jarvis-Doyle as a person with significant control on 8 August 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Floor 1 and 2 17 Town Street Duffield Belper DE56 4EH England to 10 Ecclesbourne Meadows Duffield Belper DE56 4HH on 21 June 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 11 Town Street 11 Town Street 11 Town Street Belper DE56 4EH England to Floor 1 and 2 17 Town Street Duffield Belper DE56 4EH on 28 September 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
03 Jun 2019 | MR01 | Registration of charge 118595900001, created on 31 May 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|