Advanced company searchLink opens in new window

ROSE & CROWN PROPERTIES LIMITED

Company number 12961611

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
31 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
22 Jan 2024 TM01 Termination of appointment of Suzanne Lindsay Redmond as a director on 9 January 2024
06 Dec 2023 AP01 Appointment of Mrs Suzanne Lindsay Redmond as a director on 30 November 2023
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Mar 2023 TM01 Termination of appointment of Ross Anthony Sanders as a director on 9 March 2023
30 Mar 2023 PSC07 Cessation of Ross Anthony Sanders as a person with significant control on 9 March 2023
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from Hamilton Grange Ripon Road Killinghall Harrogate HG3 2AY England to Pareto Tax & Wealth Llp Level 7, Tower 12, the Avenue North 18 - 22 Bridge Street Manchester M3 3BZ on 26 October 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MR01 Registration of charge 129616110001, created on 18 November 2020
16 Nov 2020 AD01 Registered office address changed from C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to Hamilton Grange Ripon Road Killinghall Harrogate HG3 2AY on 16 November 2020
12 Nov 2020 PSC04 Change of details for Mr Andrew Redmond as a person with significant control on 1 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Andrew Redmond on 1 November 2020
20 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-20
  • GBP 1
  • GBP 1