NIGEL ROSE LTD
Status | ACTIVE |
Company No. | 01577302 |
Category | Private Limited Company |
Incorporated | 30 Jul 1981 |
Age | 42 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NIGEL ROSE LTD is an active private limited company with number 01577302. It was incorporated 42 years, 10 months, 1 day ago, on 30 July 1981. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Simon George Rose
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Simon Rose
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Rose
Change date: 2023-03-01
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Nigel George Rose
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendie Celia Rose
Change date: 2023-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Certificate change of name company
Date: 01 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nigel rose (marketing services) LIMITED\certificate issued on 01/03/23
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendie Celia Rose
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mr Simon Rose
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mr Nigel Rose
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Nigel George Rose
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Simon George Rose
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
Change date: 2019-10-24
Old address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change account reference date company current extended
Date: 01 Aug 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Simon George Rose
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Nigel George Rose
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendie Rose
Documents
Termination secretary company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendie Rose
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendie Celia Rose
Change date: 2010-02-13
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Simon George Rose
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Nigel George Rose
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS england
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from c/o michael filiou PLC salisbury house 84 high street potters bar hertfordshire EN6 5AS
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 8, rectory avenue, high wycombe, bucks. HP13 6HW.
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 22 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type partial exemption
Date: 03 Sep 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type full
Date: 06 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/98; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type full
Date: 25 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/96; no change of members
Documents
Accounts with accounts type full
Date: 10 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 01 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/95; full list of members
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363b
Description: Return made up to 23/02/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 11 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 23/02/93; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 07 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Legacy
Date: 28 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 28/04/89 from: linden lea 8 rectory avenue high wycombe bucks HP13 6HW
Documents
Legacy
Date: 26 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/02/89; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Accounts with accounts type full
Date: 03 Mar 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 19 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/01/88; full list of members
Documents
Legacy
Date: 03 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/04/87; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED
9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE
Number: | 01341387 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLLMON ELECTRICAL SERVICES LIMITED
UNIT G3 THE MAYFORD CENTRE,WOKING,GU22 0PP
Number: | 08278740 |
Status: | ACTIVE |
Category: | Private Limited Company |
SREBITRISH MEDICAL CONSULTANCY LTD
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 10427846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOUSE,SUNDERLAND,SR2 8PF
Number: | 10974318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ORGANIC PLANTMILK COMPANY LTD
UNIT 11 BURKE ROAD,TOTNES,TQ9 5XL
Number: | 11349027 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11484241 |
Status: | ACTIVE |
Category: | Community Interest Company |