ROSEWOOD RESIDENTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05991772 |
Category | Private Limited Company |
Incorporated | 08 Nov 2006 |
Age | 17 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ROSEWOOD RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 05991772. It was incorporated 17 years, 6 months, 22 days ago, on 08 November 2006. The company address is Old Bnk Chambers Old Bnk Chambers, Horncastle, LN9 5HY, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Old address: 7 Napoleon Drive Bicton Heath Shrewsbury SY3 5PH England
New address: Old Bnk Chambers Bull Ring Horncastle LN9 5HY
Change date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Colin Roy Wells
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Willem Hopkins
Termination date: 2021-12-06
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Old address: Rollestone House, 22 Bridge Street, Horncastle Lincolnshire LN9 5HZ
New address: 7 Napoleon Drive Bicton Heath Shrewsbury SY3 5PH
Change date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 31 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Anna Katherine Frayling
Documents
Confirmation statement with no updates
Date: 28 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Vivian Lilian Rhodie
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Nicholas Richard Cull
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vivian Lilian Rhodie
Appointment date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Robert Patrick Ryan
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Adrian Rinfret
Termination date: 2017-12-05
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mrs Linda Christine Chambers
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Patrick Ryan
Appointment date: 2017-12-05
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mr Nicholas Richard Cull
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Philip Willem Hopkins
Documents
Change person secretary company with change date
Date: 20 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Anna Katherine Frayling
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Adrian Rinfret
Change date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 12 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Anna Katherine Frayling
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Philip Willem Hopkins
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Philip Willem Hopkins
Documents
Accounts with accounts type dormant
Date: 01 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 17 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Katherine Frayling
Change date: 2009-09-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Willem Hopkins
Change date: 2009-11-17
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew cull
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT G2 HASTINGWOOD TRADING ESTATE,LONDON,N18 3HT
Number: | 06836136 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIDDICK ACADEMY TRUST,WASHINGTON,NE38 8AL
Number: | 08521080 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BENT SPUR ROAD,BOLTON,BL4 8PD
Number: | 01295765 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST DESPATCH LOGISTICS (GLASGOW) LIMITED
85A KINGS DYKE,PETERBOROUGH,PE7 1PG
Number: | 11622201 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MCADAM WAY,MAYBOLE,KA19 8FD
Number: | SC340936 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTINGS ESTATE SALES COMPANY LIMITED
1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD,LONDON,SE1 3JB
Number: | 05382499 |
Status: | ACTIVE |
Category: | Private Limited Company |