ROSEFARM ESTATES PLC

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusLIQUIDATION
Company No.03298031
CategoryPrivate Limited Company
Incorporated31 Dec 1996
Age27 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / aub secretaries LIMITED / 31/12/2007

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / aub customer services LIMITED / 31/12/2007

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry neill / 31/12/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 1999

Category: Capital

Type: 169

Description: £ sr 1@1 21/12/98

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/12/98--------- £ si 50000@1

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; change of members

Documents

View document PDF

Resolution

Date: 20 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 10 Mar 1997

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 10 Mar 1997

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/03/97--------- £ si 49999@1=49999 £ ic 2/50001

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

AERTEN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10565248
Status:ACTIVE
Category:Private Limited Company

CANDY PEARL LTD

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

PERLOCUTIO LIMITED

6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH

Number:07105776
Status:ACTIVE
Category:Private Limited Company

SOURCECUBE LTD

52 CHILTERN CRESCENT,EASTLEIGH,SO50 7GJ

Number:10797570
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