ROSE PROPERTY INVESTMENTS LIMITED

Diamond House C/O Lower Richmond Properties Diamond House C/O Lower Richmond Properties, Richmond, TW9 4LN, England
StatusACTIVE
Company No.09254374
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROSE PROPERTY INVESTMENTS LIMITED is an active private limited company with number 09254374. It was incorporated 9 years, 8 months, 3 days ago, on 08 October 2014. The company address is Diamond House C/O Lower Richmond Properties Diamond House C/O Lower Richmond Properties, Richmond, TW9 4LN, England.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zulfikarali Virani

Cessation date: 2022-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dowgate Limited

Notification date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN

Old address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 3,300 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092543740002

Charge creation date: 2016-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-18

Charge number: 092543740003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 092543740001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 99 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zulfikar Virani

Change date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL

Old address: 30 Chelsea Crescent Chelsea Harbour London SW10 0XB United Kingdom

Change date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CREATIVE FABRICATION LTD

THE PLANTATION RUSHALL LANE,WIMBORNE,BH21 3RS

Number:10954303
Status:ACTIVE
Category:Private Limited Company

ELECTRICS DIRECT LIMITED

28A ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:10760187
Status:ACTIVE
Category:Private Limited Company

EPPING SOLUTIONS LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:10680779
Status:ACTIVE
Category:Private Limited Company

JOHN MCSPORRAN LTD.

59 KILNSIDE ROAD,RENFREWSHIRE,PA1 1RP

Number:SC201936
Status:ACTIVE
Category:Private Limited Company

JOHNSTON CARMICHAEL (SCOTLAND) LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC018019
Status:ACTIVE
Category:Private Limited Company

PEAKYBLUES LTD

EDEN ARMS 8 STAINDROP ROAD,BISHOP AUCKLAND,DL14 9JX

Number:11402390
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