ROSES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07647372 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 25 days |
SUMMARY
ROSES MANAGEMENT LIMITED is an dissolved private limited company with number 07647372. It was incorporated 13 years, 5 days ago, on 25 May 2011 and it was dissolved 4 years, 6 months, 25 days ago, on 05 November 2019. The company address is Jason House, East Wing Kerry Hill Jason House, East Wing Kerry Hill, Leeds, LS18 4JR.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diana Marie Rose
Notification date: 2017-01-01
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Russel Rose
Notification date: 2017-01-01
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Marie Rose
Change date: 2014-12-01
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Paul Russell Rose
Documents
Change person secretary company with change date
Date: 14 Jul 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Philip Shore
Change date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-14
New address: Jason House, East Wing Kerry Hill Horsforth Leeds LS18 4JR
Old address: Westboune House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mrs Diana Marie Rose
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-30
Officer name: Mrs Diana Marie Rose
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Marie Rose
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rose
Documents
Capital allotment shares
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-11-23
Documents
Some Companies
510 HEATH END ROAD,NUNEATON,CV10 7HE
Number: | 11500939 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORDSHIRE MARTIAL ARTS LIMITED
SWATTON BARN,SWINDON,SN4 0EU
Number: | 10666781 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS DEVELOPMENTS LIMITED
KINGSRIDGE HOUSE,WESTCLIFF ON SEA,SS0 9PE
Number: | 03996347 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS TERRACE 11-15 NEW ROAD,MANCHESTER,M26 1LS
Number: | 08883326 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STOKE DOMESTIC ELECTRICAL SERVICES LIMITED
38 RICARDO STREET,STOKE-ON-TRENT,ST3 4EU
Number: | 11113492 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE016508 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |