DESMET ROSEDOWNS LIMITED

Cannon St. Cannon St., North Humberside, HU2 0AD
StatusACTIVE
Company No.00040051
CategoryPrivate Limited Company
Incorporated04 Dec 1893
Age130 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

DESMET ROSEDOWNS LIMITED is an active private limited company with number 00040051. It was incorporated 130 years, 4 months, 23 days ago, on 04 December 1893. The company address is Cannon St. Cannon St., North Humberside, HU2 0AD.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-19

Psc name: Desmet Ballestra Group Nv/Sa

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de smet rosedowns LIMITED\certificate issued on 16/12/22

Documents

View document PDF

Change of name notice

Date: 16 Dec 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Bayet

Termination date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gerard Kemper

Appointment date: 2022-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000400510009

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000400510010

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-29

Psc name: Desmet Ballestra Group Nv/Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: N.V. Desmet Ballestra Engineering S.A.

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-06

Psc name: N.V. Desmet Ballestra Engineering S.A.

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Desmet Ballestra Group Nv/Sa

Notification date: 2016-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-06

Psc name: N.V. Desmet Ballestra Engineering S.A.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-21

Officer name: Mr Paul Antony Bray

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-21

Officer name: Stephen Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000400510010

Charge creation date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000400510009

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jan 2012

Action Date: 06 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jan 2012

Action Date: 06 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 06 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-06

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Giegas

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc D'udekem D'acoz

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome De Bertoult

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Bayet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Henry D'udekem D'acoz

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: York Creupelandt

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Clarke

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Smith

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Frank Giegas

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: York Creupelandt

Change date: 2010-07-06

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director johannes didisheim

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian grange

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF


Some Companies

AARON JAMES ASSOCIATES LIMITED

LUCCAM HOUSE CHURCH LANE,WINCHESTER,SO21 1NT

Number:08545830
Status:ACTIVE
Category:Private Limited Company

BLUE SOPHOS LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:10852125
Status:ACTIVE
Category:Private Limited Company

FULLWOOD COURT NO.6 LIMITED

RICKETTS HOUSE QUEEN STREET,LEEDS,LS10 1SL

Number:11903609
Status:ACTIVE
Category:Private Limited Company

GENUINE GOLD INTERNATIONAL CO. LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11006391
Status:ACTIVE
Category:Private Limited Company

HIGH CEDARS (REIGATE) MANAGEMENT COMPANY LIMITED

SUITE A, SOUTH HOUSE,DORKING,RH4 2JZ

Number:06002790
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE KEY HEALTH CLUB LIMITED

THE KEY BUNNY LANE,NOTTINGHAM,NG12 5JU

Number:10762825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source