ROSEWOOD WEALTH MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08291755 |
Category | Private Limited Company |
Incorporated | 13 Nov 2012 |
Age | 11 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ROSEWOOD WEALTH MANAGEMENT LTD is an active private limited company with number 08291755. It was incorporated 11 years, 5 months, 21 days ago, on 13 November 2012. The company address is Fourth Floor 1 Waterside Place Fourth Floor 1 Waterside Place, Brimington Road, S41 7FH, Chesterfield, England.
Company Fillings
Change person director company with change date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Robertson
Change date: 2023-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: Fourth Floor 1 Waterside Place Basin Square Brimington Road Chesterfield S41 7FH
Change date: 2023-10-05
Old address: 388 Brimington Road Chesterfield S41 0TF England
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Notification of a person with significant control
Date: 05 Jul 2022
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shannan Lisa Pool-Gorman
Notification date: 2020-06-17
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Robertson
Change date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shannan Lisa Pool-Gorman
Appointment date: 2019-08-08
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
New address: 388 Brimington Road Chesterfield S41 0TF
Old address: 91-97 Saltergate Chesterfield S40 1LA England
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 22 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
Old address: 41 Clarence Road Chesterfield Derbyshire S40 1LH
Change date: 2016-12-29
New address: 91-97 Saltergate Chesterfield S40 1LA
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-20
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 91-97 Saltergate Chesterfield S40 1LA
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current extended
Date: 27 Jan 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Some Companies
PARK HOUSE,LONDON,NW11 9NJ
Number: | 11679405 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012973 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 ROMNEY MANSIONS,LONDON,W1W 7BA
Number: | 10400474 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOLDEN BARN,BURNLEY,BB10 3PQ
Number: | 06240635 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIRMINGHAM ROAD,WALSALL,WS1 2LZ
Number: | 06621406 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 11426292 |
Status: | ACTIVE |
Category: | Private Limited Company |