ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03958771 |
Category | Private Limited Company |
Incorporated | 29 Mar 2000 |
Age | 24 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 03958771. It was incorporated 24 years, 1 month, 30 days ago, on 29 March 2000. The company address is C/O Virtual Company Secretary Ltd C/O Virtual Company Secretary Ltd, Woking, GU22 7XH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bridget Catherine Neville
Notification date: 2021-05-06
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Bridget Catherine Neville
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Catherine Neville
Change date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Catherine Neville
Change date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Catherine Neville
Change date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
New address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
Documents
Change corporate secretary company with change date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Arm Secretaries Limited
Change date: 2020-01-02
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: Somers Mounts Hill Cranbrook Road Benenden Kent TN17 4ET
New address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX
Change date: 2016-12-20
Documents
Change corporate secretary company with change date
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-11-02
Officer name: Arm Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Mr Joseph Michael Mcgee
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 02 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Reuben Nathaniel Haynes
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Cain
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/04; full list of members
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 26/03/01 from: 3 rossmore court 76 albemarle road beckenham kent BR3 5HR
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 29/09/00 from: somers, mounts hill cranbrook road, benenden cranbrook kent TN17 4ET
Documents
Legacy
Date: 08 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/03/00--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AVIATION ASSET REQUIREMENTS LTD
258 NINE MILE RIDE,WOKINGHAM,RG40 3NT
Number: | 11625473 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 CORNERSTONE 193,STOKE-ON-TRENT,ST6 2LG
Number: | 11599640 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL HOUSE MERRETTS MILL INDUSTRIAL CENTRE,STROUD,GL5 5EX
Number: | 09155412 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPROVAIR (AIR CONDITIONING) LIMITED
MIDLAND STATION GOODS YARD,CHESTERFIELD,
Number: | 02148430 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPICE SANCTUARY (UK) INC LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10473111 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WARREN LANE,BINGLEY,BD16 3BU
Number: | 09306499 |
Status: | ACTIVE |
Category: | Private Limited Company |