ALAN J ROSE LIMITED
Status | ACTIVE |
Company No. | 07115022 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ALAN J ROSE LIMITED is an active private limited company with number 07115022. It was incorporated 14 years, 4 months, 28 days ago, on 04 January 2010. The company address is 14 Portchester Heights 14 Portchester Heights, Fareham, PO16 8JU, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr Andrew John Waddington
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Waddington
Change date: 2022-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Confirmation statement with no updates
Date: 08 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Andrew John Waddington
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Alison Lorraine Hare
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Lorraine Hare
Cessation date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 18 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: 08 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 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: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 13 Oct 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alison Hare
Change date: 2013-08-30
Documents
Change registered office address company with date old address
Date: 13 Oct 2013
Action Date: 13 Oct 2013
Category: Address
Type: AD01
Old address: 18B Hill Road Portchester Hampshire PO16 8LA United Kingdom
Change date: 2013-10-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 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: 06 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 18 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Old address: 35 Froxfield Gardens Portchester Hampshire PO16 8DN United Kingdom
Change date: 2010-12-09
Documents
Some Companies
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC575260 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 09401203 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOTLEY ROAD,SOUTHAMPTON,SO32 2DS
Number: | 10654371 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE,CHELTENHAM,GL53 7HY
Number: | 10499256 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROSS & PILLORY LANE,ALTON,GU34 1HL
Number: | 07271196 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 700,BIRMINGHAM,B2 4AY
Number: | 09741560 |
Status: | ACTIVE |
Category: | Private Limited Company |