ROSEFARM ESTATES PLC
Status | LIQUIDATION |
Company No. | 03298031 |
Category | Private Limited Company |
Incorporated | 31 Dec 1996 |
Age | 27 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROSEFARM ESTATES PLC is an liquidation private limited company with number 03298031. It was incorporated 27 years, 4 months, 28 days ago, on 31 December 1996. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
Old address: City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ
Change date: 2023-05-12
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Documents
Liquidation voluntary declaration of solvency
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 06 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-23
Psc name: Barry Stuart Neill
Documents
Cessation of a person with significant control
Date: 06 Apr 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahli United Bank Uk Plc
Cessation date: 2023-03-23
Documents
Mortgage satisfy charge full
Date: 13 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type full
Date: 05 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type group
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-31
Officer name: Aub Secretaries Limited
Documents
Change corporate director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Aub Customer Services Limited
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kenneth Alexander Watson
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Stuart Neill
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Kenneth Alexander Watson
Documents
Accounts with accounts type group
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from c/o casson beckman 3 east pallant chichester west sussex PO19 1TR
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type group
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / aub secretaries LIMITED / 31/12/2007
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / aub customer services LIMITED / 31/12/2007
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / barry neill / 31/12/2007
Documents
Accounts with accounts type group
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type group
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type group
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type group
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type group
Date: 05 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Feb 1999
Category: Capital
Type: 169
Description: £ sr 1@1 21/12/98
Documents
Legacy
Date: 19 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/12/98--------- £ si 50000@1
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Certificate authorisation to commence business borrow
Date: 10 Mar 1997
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 10 Mar 1997
Category: Incorporation
Type: 117
Documents
Legacy
Date: 10 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/03/97--------- £ si 49999@1=49999 £ ic 2/50001
Documents
Legacy
Date: 05 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10565248 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTINSYDE,WOKING,GU22 8HT
Number: | 11614367 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUGLIELMO RINALDINI FINANCE LTD
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11388633 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKDC CONSULTANCY AND DEVELOPMENT LIMITED
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 11785746 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH
Number: | 07105776 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHILTERN CRESCENT,EASTLEIGH,SO50 7GJ
Number: | 10797570 |
Status: | ACTIVE |
Category: | Private Limited Company |