ROSETTA PROPERTY MANAGEMENT LIMITED

1st Floor Watermill House Chevening Road 1st Floor Watermill House Chevening Road, Sevenoaks, TN13 2RY, England
StatusDISSOLVED
Company No.08118386
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 8 days

SUMMARY

ROSETTA PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 08118386. It was incorporated 11 years, 11 months, 20 days ago, on 25 June 2012 and it was dissolved 2 years, 9 months, 8 days ago, on 07 September 2021. The company address is 1st Floor Watermill House Chevening Road 1st Floor Watermill House Chevening Road, Sevenoaks, TN13 2RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England

Change date: 2021-04-12

New address: 1st Floor Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mrs Paulette Rosetta Furse

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paulette Rosetta Furse

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paulette Rosetta Furse

Notification date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Peter Martin Furse

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mrs Paulette Rosetta Furse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: The Stables Windmill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY

New address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY

Change date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Peter Martin Furse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Old address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England

New address: The Stables Windmill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY

Change date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY

Old address: Unit 5 the Crown High Street Seal Sevenoaks Kent TN15 0AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paulette Rosetta Furse

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all polished! Accounting and bookkeeping LTD\certificate issued on 11/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all polished! Cleaning company LTD\certificate issued on 15/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paulette Rosetta Furse

Change date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAKESIDE & LLANDOUGH PROPERTY INVESTMENTS LIMITED

HAWTHORNE FARM CALAIS LANE,WITNEY,OX29 7QU

Number:09438212
Status:ACTIVE
Category:Private Limited Company

OURODIN LIMITED

FLAT 115,BECKENHAM,BR3 5LP

Number:11824305
Status:ACTIVE
Category:Private Limited Company
Number:CE004219
Status:ACTIVE
Category:Charitable Incorporated Organisation

REBELSMEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11780706
Status:ACTIVE
Category:Private Limited Company

SOMASERVE LIMITED

PIONEER HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9NL

Number:11617905
Status:ACTIVE
Category:Private Limited Company

SPRINGSHORE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11404615
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