THE ROSE AND CROWN PUBLIC HOUSE LTD

Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England
StatusACTIVE
Company No.07882433
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE ROSE AND CROWN PUBLIC HOUSE LTD is an active private limited company with number 07882433. It was incorporated 12 years, 6 months, 1 day ago, on 14 December 2011. The company address is Unit 3 Threshelfords Business Park Inworth Road Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England

Change date: 2022-12-13

New address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN

New address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 29 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-29

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Laker

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Harrison

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Harrison

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakwood management (essex) LTD\certificate issued on 20/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xtreme boxing LTD\certificate issued on 01/03/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Thomas Laker

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mander

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Mander

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCMEDIA LIMITED

17 ST PETERS PLACE,LANCASHIRE,FY7 6EB

Number:05435588
Status:ACTIVE
Category:Private Limited Company

CBA SERVICES INC. LIMITED

56C ICKBURGH ROAD,LONDON,E5 8AD

Number:07614498
Status:ACTIVE
Category:Private Limited Company

DRAINS 24/7 (SCOTLAND) LTD

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC590283
Status:ACTIVE
Category:Private Limited Company

INTUITION MUSIC MK LTD

78 WATLING STREET EAST,NORTHAMPTON,NN12 6BS

Number:08897442
Status:ACTIVE
Category:Private Limited Company

PETROS DEVELOPMENTS (ALTRINCHAM) LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:04651537
Status:ACTIVE
Category:Private Limited Company

SAFETY AND RISK ANALYSIS LIMITED

C/O MICHAEL SOHOR & CO. LTD,BOLTON,BL1 2DD

Number:08106482
Status:ACTIVE
Category:Private Limited Company

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