ROSARY LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03462837 |
Category | Private Limited Company |
Incorporated | 10 Nov 1997 |
Age | 26 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ROSARY LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03462837. It was incorporated 26 years, 6 months, 23 days ago, on 10 November 1997. The company address is Rosary Lodge Rosary Lodge, Farnborough, GU14 8BQ, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-29
Officer name: Mr Frank O Driscoll
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Mark Scullion
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Ruth Young
Appointment date: 2019-10-08
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Victoria Helen Blackburn
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Helen Blackburn
Cessation date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Jon Chillman
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-03
Officer name: Mr Mark Scullion
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Appoint person director company with name date
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-23
Officer name: Mr Matthew Jon Chillman
Documents
Appoint person director company with name date
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Helen Blackburn
Appointment date: 2016-04-23
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Evans
Termination date: 2016-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-20
Officer name: Kim Elizabeth Lavous Ballard
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Scullion
Change date: 2014-11-05
Documents
Second filing of form with form type made up date
Date: 08 Mar 2016
Action Date: 08 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: , 2 Willow Crescent, Farnborough, Hampshire, GU14 8EY
New address: Rosary Lodge 7 Ship Alley Farnborough Hampshire GU14 8BQ
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Mr Chris Evans
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
New address: Rosary Lodge 7 Ship Alley Farnborough Hampshire GU14 8BQ
Change date: 2015-01-02
Old address: , 7 Ship Alley, Farnborough, Hampshire, GU14 8BQ, England
Documents
Termination secretary company with name termination date
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-30
Officer name: Ciaran Patrick Healy
Documents
Termination director company with name termination date
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Patrick Healy
Termination date: 2014-12-30
Documents
Termination secretary company with name termination date
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ciaran Patrick Healy
Termination date: 2014-12-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2014
Action Date: 01 Nov 2014
Category: Address
Type: AD01
Old address: , C. Healy Flat 2, Rosary Lodge, Ship Alley, Farnborough, Hampshire, GU14 8BQ
Change date: 2014-11-01
New address: Rosary Lodge 7 Ship Alley Farnborough Hampshire GU14 8BQ
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Change account reference date company previous shortened
Date: 25 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-12-30
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Scullion
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Elizabeth Lavous Ballard
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick James Ballard
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Quiller
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Patrick Healy
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alan Coleman
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Cara Quiller
Documents
Change person secretary company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ciaran Patrick Healy
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-11
Old address: , Flat 3 Rosary Lodge, 7 Ship Alley, Farnborough, Hampshire, GU14 8BQ
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed ciaran patrick healy
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary gavin hill smith
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 09 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rosary lodge management LIMITED\certificate issued on 09/02/04
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 14 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/98; full list of members
Documents
Legacy
Date: 10 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 10/03/99 from: 45B farnborough road, heath end, farnham, surrey GU9 9AQ
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CADOGAN SQUARE PROJECT LIMITED
STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER
Number: | 09012194 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 STATION ROAD,LOWER STONDON,SG16 6JJ
Number: | 09856641 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARDEN CHAPMAN ACCOUNTANTS LIMITED
18 ADAMS ROW,LONDON,W1K 2LA
Number: | 02817866 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HARROW,HA1 1BE
Number: | 08205881 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11629130 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE,EPSOM,KT17 1HQ
Number: | 03679977 |
Status: | ACTIVE |
Category: | Private Limited Company |