ROSES MANAGEMENT LIMITED

Jason House, East Wing Kerry Hill Jason House, East Wing Kerry Hill, Leeds, LS18 4JR
StatusDISSOLVED
Company No.07647372
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 5 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 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

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Marie Rose

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rose

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-11-23

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FVF DRIVERHIRE LTD

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

PRESTIGE FRAMES (KL) LIMITED

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

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