ROSEMARY STREET MANAGEMENT COMPANY NO. 2 LIMITED

Thames House Thames House, Leigh-On-Sea, SS9 2QQ, Essex, England
StatusACTIVE
Company No.02755630
CategoryPrivate Limited Company
Incorporated14 Oct 1992
Age31 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROSEMARY STREET MANAGEMENT COMPANY NO. 2 LIMITED is an active private limited company with number 02755630. It was incorporated 31 years, 7 months, 21 days ago, on 14 October 1992. The company address is Thames House Thames House, Leigh-on-sea, SS9 2QQ, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: George Philip Rockett

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 1 Rosemary Street London N1 3DU England

New address: C/O David Crown Management Services Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ

Change date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-14

Officer name: Andri Mather

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andri Mather

Termination date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Address

Type: AD01

Old address: 7 Rosemary Street London N1 3DU

New address: 1 Rosemary Street London N1 3DU

Change date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-18

Officer name: Andri Mather

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andri Mather

Appointment date: 2014-10-20

Documents

View document PDF

Termination secretary company

Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: 7 Rosemary Street London N1 3DU

Change date: 2014-10-20

Old address: 3 Rosemary Street Islington London N1 3DU

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-17

Officer name: Andy Bragoli

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andri Mather

Appointment date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2014

Action Date: 13 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-13

Officer name: Mrs Andri Mather

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2014

Action Date: 13 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Benny

Appointment date: 2014-07-13

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andy Bragoli

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Bragoli

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Grove

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Brooks

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Grove

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change sail address company

Date: 14 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Stephanie Margaret Bickerton Brooks

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Peter Donald Twelftree

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Richard Thomas Grove

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Philip Rockett

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Antony Hinds

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr george rockett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: 1 rosemary street islington london N1 3DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/00; change of members; amend

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/00; no change of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 14/10/97; change of members

Documents

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 14/10/96; full list of members

Documents

Accounts with accounts type full

Date: 17 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 1998

Category: Gazette

Type: DISS40

Documents

View document PDF


Some Companies

E-INSTRUMENTATION LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07969489
Status:ACTIVE
Category:Private Limited Company

HAMPERED BY SIOBHAN’RIANNA LTD

172 172, COLNEY HATCH LANE,LONDON,N10 1ET

Number:11132910
Status:ACTIVE
Category:Private Limited Company

HARRISON ANTIQUE FURNITURE LTD

THE OLD RECTORY,STRATFORD UPON AVON,CV37 8HU

Number:07619431
Status:ACTIVE
Category:Private Limited Company

KAREN WALKER CONSULTING LIMITED

53 NURSERY ROAD,STOCKPORT,SK4 2ND

Number:06461270
Status:ACTIVE
Category:Private Limited Company

SITE FOOD LTD

20 SULINA ROAD,LONDON,SW2 4EJ

Number:11236810
Status:ACTIVE
Category:Private Limited Company

THE RAIN FOREST LIMITED

PRACTICAL VAN HIRE CLIVE ROAD,WATFORD,WD24 4PX

Number:11927104
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