ROSEY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03716207 |
Category | Private Limited Company |
Incorporated | 19 Feb 1999 |
Age | 25 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
Mortgage satisfy charge full
Date: 09 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037162070010
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Nov 2017
Action Date: 19 Oct 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-10-19
Documents
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
Mortgage satisfy charge full
Date: 21 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 21 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 21 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
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
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 03 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
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
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
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
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 05 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
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
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
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
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
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
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
Legacy
Date: 23 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/00; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Resolution
Date: 06 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
CHALKRISE CURTHWAITE ROAD,CARLISLE,CA5 6PT
Number: | 09453975 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08059996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX PROJECT MANAGEMENT & CONSULTANCY LIMITED
36 BUNYAN ROAD,HITCHIN,SG5 1NW
Number: | 10534420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 PANORAMA,POOLE,BH14 9AE
Number: | 09991984 |
Status: | ACTIVE |
Category: | Private Limited Company |