ROSES OF BOURNEMOUTH LIMITED
Status | ACTIVE |
Company No. | 03886601 |
Category | Private Limited Company |
Incorporated | 01 Dec 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ROSES OF BOURNEMOUTH LIMITED is an active private limited company with number 03886601. It was incorporated 24 years, 6 months, 6 days ago, on 01 December 1999. The company address is 363 Wimborne Road, Bournemouth, BH9 2AD, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harry Rose
Cessation date: 2023-11-07
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosalind Susan Rose
Cessation date: 2023-11-07
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-29
Psc name: Mrs Rosalind Susan Rose
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-29
Psc name: Mr Harry Rose
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Norman Pelham Rose
Change date: 2021-11-29
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Norman Pelham Rose
Change date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 29 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Norman Pelham Rose
Change date: 2020-11-29
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Norman Pelham Rose
Change date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
New address: 363 Wimborne Road Bournemouth Dorset BH9 2AD
Old address: 341 Wimborne Road Bournemouth BH9 2AD England
Change date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Norman Pelham Rose
Change date: 2019-10-23
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Susan Rose
Termination date: 2019-07-15
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Harry Rose
Documents
Termination secretary company with name termination date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosalind Susan Rose
Termination date: 2019-07-15
Documents
Confirmation statement with updates
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England
Change date: 2017-09-25
New address: 341 Wimborne Road Bournemouth BH9 2AD
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosalind Susan Rose
Change date: 2016-05-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Norman Pelham Rose
Change date: 2016-05-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Rose
Change date: 2016-05-31
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosalind Susan Rose
Change date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: 341 Wimborne Road Bournemouth Dorset BH9 2AD
New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
Change date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Norman Pelham Rose
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Susan Rose
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Rose
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 21/11/01 from: 34 homeside road bournemouth dorset BH9 3EJ
Documents
Accounts with accounts type small
Date: 11 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/01/01
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11767963 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINTSHIRE FINANCE SUPPORT LTD
5 FFORDD CAE LLWYN,DEESIDE,CH5 4ZB
Number: | 11695340 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 10678205 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLY GROVE,LIVERPOOL,L36 4JA
Number: | 11072706 |
Status: | ACTIVE |
Category: | Private Limited Company |
511 BURTON ROAD,DERBY,DE23 6FQ
Number: | 11627762 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJ GOVERNANCE SERVICES LIMITED
21 HARDWICK AVE,NEWARK,NG24 4AW
Number: | 10423493 |
Status: | ACTIVE |
Category: | Private Limited Company |