ROSELODGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08929173 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Carter
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Arthur Callingham
Documents
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
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
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 |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06083133 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O ASHFERNS SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 10666471 |
Status: | ACTIVE |
Category: | Private Limited Company |