ROSELODGE MANAGEMENT LIMITED

Langley House Langley House, London, N2 8EY, England
StatusACTIVE
Company No.08929173
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ROSELODGE MANAGEMENT LIMITED is an active private limited company with number 08929173. It was incorporated 10 years, 2 months, 23 days ago, on 07 March 2014. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-05

Psc name: Rlg Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arthur Callingham

Change date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 15-19 Cavendish Place London W1G 0QE

Change date: 2021-07-06

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rlg Management Ltd

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rlg Management Ltd

Notification date: 2020-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-22

Psc name: Anton David Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-20

Officer name: Stephen John Carter

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Stephen John Carter

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Carter

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Arthur Callingham

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowburn nominee company LIMITED\certificate issued on 27/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRITANNIA RECORD MANAGEMENT LIMITED

10 WELLS PLACE,REDHILL,RH1 3DR

Number:03713437
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5305B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06083133
Status:ACTIVE
Category:Private Limited Company

CARE PEKEE LIMITED

8 MEDLAR COURT,SWINDON,SN2 1TL

Number:11724883
Status:ACTIVE
Category:Private Limited Company

JAYBEE PEST CONTROL SERVICES LIMITED

YEW TREE FARM 92,SKELMERSDALE,WN8 6SE

Number:07248656
Status:ACTIVE
Category:Private Limited Company

STADIUM MANAGEMENT SYSTEMS LTD

AUDUBON BRADCUTTS LANE,MAIDENHEAD,SL6 9AA

Number:08016752
Status:ACTIVE
Category:Private Limited Company

STARCK COMMUNICATIONS LIMITED

C/O ASHFERNS SBC HOUSE,WALLINGTON,SM6 7AH

Number:10666471
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