ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08185094 |
Category | |
Incorporated | 20 Aug 2012 |
Age | 11 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED is an active with number 08185094. It was incorporated 11 years, 8 months, 12 days ago, on 20 August 2012. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 16 Dec 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-14
Officer name: Alexander David Fraser Stark
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-21
Officer name: Mr Stephen John Snowdon
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Ramon Atkinson
Termination date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change corporate secretary company with change date
Date: 02 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-13
Officer name: Hml Company Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Hearn
Termination date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-09
Officer name: Mr Carl Ramon Atkinson
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robert Loughead
Termination date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 25 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Ms Karen Jane Coulson
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Christopher Paul Hearn
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander David Fraser Stark
Appointment date: 2020-02-01
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Adrian Stuart Bohr
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Sean Paul Broster
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Annette Clair Cole
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Christopher Robert Loughead
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Sean Paul Broster
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Adrian Stuart Bohr
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Jonathan Dyson
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Brian Kelly
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change corporate secretary company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2018-05-30
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-15
Old address: The Georgian House 37 Bell Street Reigate RH2 7AG England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Appoint corporate secretary company with name date
Date: 15 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2017-08-08
Documents
Termination secretary company with name termination date
Date: 15 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-08
Officer name: Gordon & Company (Property Consultants) Limited
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
New address: The Georgian House 37 Bell Street Reigate RH2 7AG
Change date: 2017-04-12
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2017
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-06-24
Officer name: Gordon & Co (Property Consultants) Limited
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG
Change date: 2016-05-04
Old address: C/O Gordon & Co 22 Long Acre London WC2E 9LY
Documents
Annual return company with made up date no member list
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 21 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Old address: C/O Gordon & Co 6 London Street London W2 1HR
New address: 22 Long Acre London WC2E 9LY
Change date: 2014-07-15
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 12 Nov 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: C/O Gordon & Co 6 London Street London W2 1HR United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
Change date: 2013-11-12
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annette Clair Cole
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Dyson
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mcpherson
Documents
Some Companies
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 01909702 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 02668478 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DAISY STREET,CARDIFF,CF5 1EQ
Number: | 07905590 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CALADINE CHANTRY HOUSE,EASTBOURNE,BN21 1BF
Number: | 08379969 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RIVERMILL,HARLOW,CM20 1NT
Number: | 08851125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 GOLDIE HOUSE,LONDON,N19 3LY
Number: | 08367503 |
Status: | ACTIVE |
Category: | Private Limited Company |