ROSMAY PROPERTIES LIMITED

Bourne House Bourne House, Bournemouth, BH1 2EF, England
StatusACTIVE
Company No.03935269
CategoryPrivate Limited Company
Incorporated28 Feb 2000
Age24 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROSMAY PROPERTIES LIMITED is an active private limited company with number 03935269. It was incorporated 24 years, 2 months, 2 days ago, on 28 February 2000. The company address is Bourne House Bourne House, Bournemouth, BH1 2EF, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Mr. Joseph Sweeney

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Sweeney

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

New address: Bourne House 23 Hinton Road Bournemouth BH1 2EF

Old address: 12 and 13 East Street Southampton SO14 3HE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 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: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Feb 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-12

Capital : 2.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

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: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: First Floor 41 Chalton Street London NW1 1JD

Change date: 2014-10-16

New address: 12 and 13 East Street Southampton SO14 3HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

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: 11 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: Po Box NW1 1JD First Floor 41 Charlton Street London England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: C/O Bcfl Po Box NW1 1JD First Floor 41 Chalton Street London NW1 1JD England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: C/O C/O Bcfl 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England

Change date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Old address: Randolphs Farm Midstall Brighton Road Hurstpierpoint West Sussex BN6 9EL

Change date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Sweeney

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Reverend Eamon Jude Sweeney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/12/00--------- £ si 150000@1=150000 £ ic 2/150002

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/00

Documents

View document PDF

Resolution

Date: 05 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BRAIN LTD

CEDAR HOUSE,SHEFFIELD,S11 8HA

Number:11209610
Status:ACTIVE
Category:Private Limited Company

JUSTITIA LIMITED

196 HIGH ROAD,LONDON,N22 8HH

Number:05927578
Status:ACTIVE
Category:Private Limited Company

PADDINGTON SUPERSTORE LTD

786 HARROW ROAD,WEMBLEY,HA0 3EL

Number:11812542
Status:ACTIVE
Category:Private Limited Company

PLANT HANDLING SERVICES LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:04263167
Status:ACTIVE
Category:Private Limited Company

PRICE BUSTERS ONLINE LTD

4 COOPERS WAY,BLACKPOOL,FY1 3RJ

Number:11270218
Status:ACTIVE
Category:Private Limited Company

THE INTERLINK FOUNDATION

FOURTH FLOOR OFFICES,LONDON,N16 5DN

Number:03852756
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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