ROSENDALE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05943262 |
Category | Private Limited Company |
Incorporated | 22 Sep 2006 |
Age | 17 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ROSENDALE DEVELOPMENTS LIMITED is an active private limited company with number 05943262. It was incorporated 17 years, 8 months, 11 days ago, on 22 September 2006. The company address is The Nurseries Burnt House Lane The Nurseries Burnt House Lane, Christchurch, BH23 8AL, England.
Company Fillings
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Old address: Tanglewood Derritt Lane Bransgore Christchurch Dorset BH23 8AR England
Change date: 2017-11-03
New address: The Nurseries Burnt House Lane Bransgore Christchurch BH23 8AL
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: Spring Cottage Bewley Lane Plaxtol Sevenoaks Kent TN15 0PS
Change date: 2015-12-08
New address: Tanglewood Derritt Lane Bransgore Christchurch Dorset BH23 8AR
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Old address: The Stables Elses Farm Morleys Road Weald Kent TN14 6QZ
Change date: 2015-03-18
New address: Spring Cottage Bewley Lane Plaxtol Sevenoaks Kent TN15 0PS
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Chestnut Cottage Gracious Lane Sevenoaks Kent TN13 1TJ United Kingdom
Change date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Old address: 22 Station Road Halstead Sevenoaks Kent TN14 7DJ
Change date: 2012-05-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type dormant
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type dormant
Date: 04 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 25 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 25/06/2009 from the old bakery 22 station road halstead sevenoaks kent TN14 7DJ
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from montague place quayside chatham maritime chatham kent ME4 4QU
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: suite 6, 50 churchill sq, kings hill, west malling kent ME19 4YU
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
48 ST ANDREWS ROAD,BRISTOL,BS6 5EH
Number: | 06380582 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PADDOCK BARN FARM,CATERHAM,CR3 6SF
Number: | 09505558 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11492788 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MONO LANE,MIDDLESEX,TW13 7LR
Number: | 02004424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT COURT,FLEET,GU51 3TW
Number: | 01134488 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS
Number: | 09896586 |
Status: | ACTIVE |
Category: | Private Limited Company |