ROZEL MANOR RESIDENTS LIMITED

Elizabeth House 13 Fordingbridge Business Park Elizabeth House 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ
StatusACTIVE
Company No.03408969
CategoryPrivate Limited Company
Incorporated24 Jul 1997
Age26 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ROZEL MANOR RESIDENTS LIMITED is an active private limited company with number 03408969. It was incorporated 26 years, 9 months, 29 days ago, on 24 July 1997. The company address is Elizabeth House 13 Fordingbridge Business Park Elizabeth House 13 Fordingbridge Business Park, Fordingbridge, SP6 1BZ.



Company Fillings

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Rose Brown

Termination date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Robert Michael Vincent

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Mrs Carine Michele Denney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Vincent

Appointment date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Scott

Termination date: 2021-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Eric Robin Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Shackleford

Appointment date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Carol Ann Rose Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Taylor

Termination date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Taylor

Appointment date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Scott

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: Rozel Manor C/O Napier Management Services Ltd Elizabeth House 13 Fordingbridge Bus. Pk. Ashford Road Fordingbridge Hampshire SP6 1BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: Flat 2 Rozel Manor 48 Western Road Poole Dorset BH13 6EX United Kingdom

Change date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Finnamore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Eric Robin Lowe

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ernest James Brown

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from 3 durrant road bournemouth BH2 6NE

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; change of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/07/97-08/10/97 £ si 22@1=22 £ ic 1/23

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

353 HGL FREEHOLD COMPANY LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:07587606
Status:ACTIVE
Category:Private Limited Company

AIGA CONSTRUCTION LTD

GFF,PORTSMOUTH,PO5 1ET

Number:09746101
Status:ACTIVE
Category:Private Limited Company

ANYTIMEANYDAYE LTD

3 WILLIAM ALEXANDER PARK,BELFAST,BT10 0LW

Number:NI656509
Status:ACTIVE
Category:Private Limited Company

HAIRBASE LIMITED

19 CHAPEL MARKET,LONDON,N1 9EZ

Number:06199419
Status:ACTIVE
Category:Private Limited Company

IPHARMPRO LIMITED

20 JESMOND WAY,STANMORE,HA7 4QR

Number:08053078
Status:ACTIVE
Category:Private Limited Company

RS FURBS LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:04732937
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