ROSE FARM COTTAGES LIMITED

Riversdale Riversdale, Totnes, TQ9 5JU, Devon
StatusACTIVE
Company No.09093029
Category
Incorporated19 Jun 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROSE FARM COTTAGES LIMITED is an active with number 09093029. It was incorporated 9 years, 11 months, 13 days ago, on 19 June 2014. The company address is Riversdale Riversdale, Totnes, TQ9 5JU, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 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: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Frances Duckett

Change date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-25

Officer name: Michael David Rodwell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-19

Officer name: Mrs Janet Frances Duckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 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: 11 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Horne

Termination date: 2016-07-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr John Andrew Belli

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr Michael David Rodwell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Elizabeth Horne

Termination date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: Linda Elizabeth Horne

Documents

View document PDF

Accounts with accounts type total exemption small

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 no member list

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: Riversdale Ashburton Road Totnes Devon TQ9 5JU

Old address: 19 High Street Totnes Devon TQ9 5NW United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARLTON MAINTENANCE LIMITED

6 SEARLES CLOSE,LONDON,SW11 4RG

Number:00688801
Status:ACTIVE
Category:Private Limited Company

LEITRIM SAWMILLS LIMITED

102 LEITRIM ROAD,NEWRY,BT34 5XS

Number:NI018618
Status:ACTIVE
Category:Private Limited Company

MAPLE CONSTRUCTION LIMITED

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:10561797
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FIRST AID LTD

356 HIGH STREET,BANGOR,LL57 1YE

Number:11895526
Status:ACTIVE
Category:Private Limited Company

SC INDUSTRY SAFETY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11067416
Status:ACTIVE
Category:Private Limited Company

THE DERRY JOURNAL LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:R0000179
Status:IN ADMINISTRATION
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