ROSEGLADE LIMITED
Status | ACTIVE |
Company No. | 02287252 |
Category | Private Limited Company |
Incorporated | 15 Aug 1988 |
Age | 35 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ROSEGLADE LIMITED is an active private limited company with number 02287252. It was incorporated 35 years, 9 months, 19 days ago, on 15 August 1988. The company address is 244 Westbourne Park Road Westbourne Park Road, London, W11 1EL, England.
Company Fillings
Withdrawal of a person with significant control statement
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-12
Documents
Accounts with accounts type dormant
Date: 12 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sadaf Bengali
Documents
Notification of a person with significant control
Date: 26 Jul 2023
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-01
Psc name: Russell Petrie
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr Russell Petrie
Documents
Notification of a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-07
Psc name: Clare Patricia Elliot
Documents
Notification of a person with significant control statement
Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clare Patricia Elliot
Appointment date: 2022-11-07
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Gregory
Termination date: 2022-10-01
Documents
Termination secretary company with name termination date
Date: 07 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Julie Anne Gregory
Documents
Cessation of a person with significant control
Date: 07 Nov 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: Julie Anne Gregory
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-07
Old address: Flat a 244 Westbourne Park Road Notting Hill London, W11 1EL
New address: 244 Westbourne Park Road Westbourne Park Road London W11 1EL
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type dormant
Date: 19 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Confirmation statement with updates
Date: 09 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type dormant
Date: 08 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type dormant
Date: 28 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 19 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Appoint person director company with name date
Date: 19 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-25
Officer name: Lady Clare Patricia Elliot
Documents
Termination director company with name termination date
Date: 19 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harriet Emily Arbuthnot
Termination date: 2018-07-25
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Ms Sadaf Bengali
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 07 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neils Jacob Berl
Termination date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neils Jacob Berl
Appointment date: 2014-02-07
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Henry Rolf
Termination date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Henry Rolf
Change date: 2013-08-28
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Anne Gregory
Change date: 2013-08-28
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harriet Emily Arbuthnot
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Wernberg
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Annual return company with made up date
Date: 27 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director louise alexandra mcmanus logged form
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed maria rebecca wernberg
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/08; change of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; no change of members
Documents
Legacy
Date: 05 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/09/06--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; full list of members
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; no change of members
Documents
Legacy
Date: 13 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 09/08/95--------- £ si 2@1
Documents
Accounts with accounts type dormant
Date: 13 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; full list of members
Documents
Legacy
Date: 13 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Resolution
Date: 24 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 24 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; no change of members
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/08/91; full list of members
Documents
Some Companies
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11386714 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PILGRIMS CLOSE,DUNSTABLE,LU5 6LX
Number: | 02700496 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LANGLAND BAY ROAD,SWANSEA,SA3 4QQ
Number: | 02858419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 11952423 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 18 ABACOT GROVE,HOUGHTON REGIS,LU5 6GE
Number: | 09744211 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 THE GREEN,WOKINGHAM,RG41 3PG
Number: | 11817531 |
Status: | ACTIVE |
Category: | Private Limited Company |