ROSECOURT ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 05265858 |
Category | Private Limited Company |
Incorporated | 21 Oct 2004 |
Age | 19 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROSECOURT ENTERPRISES LIMITED is an active private limited company with number 05265858. It was incorporated 19 years, 6 months, 8 days ago, on 21 October 2004. The company address is 35-35a Great Cumberland Place, London, W1H 7DS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anjali Shah
Notification date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: 35-35a Great Cumberland Place London W1H 7DS
Old address: 35/35a Great Cumberland Place Marble Arch London W1H 8DJ
Change date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anjali Shahsi Shah
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change person secretary company with change date
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-09
Officer name: Anjali Shah
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anjali Shah
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cesar Velasquez
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Cesar Augusto Velasquez
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 WINN ROAD,LONDON,SE12 9ET
Number: | 08882755 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANWELL VILLAGE PHARMACY LIMITED
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 08488992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTSFIELD AIR CONDITIONING LIMITED
BWC BUSINESS SOLUTIONS,LEEDS,LS1 2RU
Number: | 00874335 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C CHURCH STREET,WHITCHURCH,RG28 7AD
Number: | 08746006 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LOWER HANHAM ROAD,BRISTOL,BS15 8HH
Number: | 10116240 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WOODHEYS DRIVE,SALE,M33 4JD
Number: | 10402936 |
Status: | ACTIVE |
Category: | Private Limited Company |