ROSECOURT HOMES LTD

2 Wolfridge Ride 2 Wolfridge Ride, Bristol, BS35 3RA, United Kingdom
StatusACTIVE
Company No.05412459
CategoryPrivate Limited Company
Incorporated04 Apr 2005
Age19 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ROSECOURT HOMES LTD is an active private limited company with number 05412459. It was incorporated 19 years, 2 months, 4 days ago, on 04 April 2005. The company address is 2 Wolfridge Ride 2 Wolfridge Ride, Bristol, BS35 3RA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Old address: 2 Wolfridge Ride Alveston Bristol BS35 3LF United Kingdom

Change date: 2021-12-17

New address: 2 Wolfridge Ride Alveston Bristol BS35 3RA

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Joyce Westwood

Change date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Westwood

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: "Downlea", 9 West View Alveston Bristol BS35 3RN

New address: 2 Wolfridge Ride Alveston Bristol BS35 3LF

Change date: 2021-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Joyce Westwood

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr John Kenneth Westwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Mr Terry Martyn Cook

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Martyn Cook

Change date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Mr John Kenneth Westwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; no change of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.K.E CARPENTRY LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:06544919
Status:ACTIVE
Category:Private Limited Company

DMP HEALTHCARE (HEATHERBROOK) LTD

14 LYON ROAD,HARROW,HA1 2EN

Number:11809572
Status:ACTIVE
Category:Private Limited Company

FADE BARBER LTD

228 REDDISH ROAD,STOCKPORT,SK5 7DU

Number:11489262
Status:ACTIVE
Category:Private Limited Company

FOCUS AHEAD LIMITED

WYNBERG,TENBY,SA70 7EE

Number:04800494
Status:ACTIVE
Category:Private Limited Company

NEUROLOGIC EUROPE LIMITED

10 CLIVE ROAD,ESHER,KT10 8PS

Number:07599726
Status:ACTIVE
Category:Private Limited Company

TECHITNET LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11482871
Status:ACTIVE
Category:Private Limited Company

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