ROSEY DEVELOPMENTS LIMITED

10 A John Street 10 A John Street, Aberdare, CF44 6BL, Wales
StatusACTIVE
Company No.03716207
CategoryPrivate Limited Company
Incorporated19 Feb 1999
Age25 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROSEY DEVELOPMENTS LIMITED is an active private limited company with number 03716207. It was incorporated 25 years, 3 months, 13 days ago, on 19 February 1999. The company address is 10 A John Street 10 A John Street, Aberdare, CF44 6BL, Wales.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: 10 a John Street Abercwmboi Aberdare CF44 6BL

Old address: The Limes 1339 High Road Whetstone London N20 9HR

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037162070010

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 037162070011

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-17

Charge number: 037162070010

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 037162070008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 037162070009

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Anthony William Laken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Mr Henry David Naydorf

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Laken

Change date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Henry David Naydorf

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 10 john street abercwmboi aberdare mid glamorgan CF44 6BL

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 05/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF

Documents

View document PDF

Resolution

Date: 06 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWATER PROJECTS LIMITED

37 HARVARD ROAD,SOLIHULL,B92 8EU

Number:05236755
Status:ACTIVE
Category:Private Limited Company

BUILDING AND WARRANTY INSURANCE SERVICES LIMITED

6 PEMBROKE ROAD,SEVENOAKS,TN13 1XR

Number:04236977
Status:ACTIVE
Category:Private Limited Company

CHALK PROPERTIES LTD

CHALKRISE CURTHWAITE ROAD,CARLISLE,CA5 6PT

Number:09453975
Status:ACTIVE
Category:Private Limited Company

CONSUMER ANGELS LTD

THE APEX,COVENTRY,CV1 3PP

Number:08059996
Status:ACTIVE
Category:Private Limited Company
Number:10534420
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN JAMES LTD

FLAT 3 PANORAMA,POOLE,BH14 9AE

Number:09991984
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