- Company Overview for ROSETOWN LIMITED (14583137)
- Filing history for ROSETOWN LIMITED (14583137)
- People for ROSETOWN LIMITED (14583137)
- More for ROSETOWN LIMITED (14583137)
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 3 February 2025 with updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
15 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
06 Dec 2023 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to Shires Kings Walden Road Offley Hitchin Bedfordshire SG5 3DU on 6 December 2023 | |
24 Oct 2023 | PSC01 | Notification of Louise Majella Conroy as a person with significant control on 25 September 2023 | |
24 Oct 2023 | PSC01 | Notification of John Francis Mcgonagle as a person with significant control on 25 September 2023 | |
24 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Geraldine Bridget Morrissey as a director on 25 September 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Edward Morrissey as a director on 25 September 2023 | |
18 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2023 | PSC07 | Cessation of Castle Kelly Utilities Limited as a person with significant control on 1 July 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Louise Mcgonagle on 10 January 2023 | |
10 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-10
|