ROSEBERRY ROOFING LIMITED

6 Angelica Gardens 6 Angelica Gardens, Sunderland, SR3 2GA, England
StatusACTIVE
Company No.09541200
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 13 days
JurisdictionEngland Wales

SUMMARY

ROSEBERRY ROOFING LIMITED is an active private limited company with number 09541200. It was incorporated 9 years, 13 days ago, on 14 April 2015. The company address is 6 Angelica Gardens 6 Angelica Gardens, Sunderland, SR3 2GA, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-27

Officer name: Andrew Frater

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Frater

Change date: 2023-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 6 Angelica Gardens Potters Hill Sunderland SR3 2GA

Old address: 3 Chantry Close Chapel Garth Sunderland SR3 2SL England

Change date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Resolution

Date: 28 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Frater

Termination date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Frater

Change date: 2022-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Frater

Cessation date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 50 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Ian Frater

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCALDY PORTFOLIO NOMINEES 2 LIMITED

1ST FLOOR RICO HOUSE,PRESTWICH,M25 9WS

Number:11732281
Status:ACTIVE
Category:Private Limited Company

CCP (WREXHAM) LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PN

Number:11908596
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BUSINESS CORPORATION LTD

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:07846256
Status:ACTIVE
Category:Private Limited Company

MACGREGOR WELL SERVICES LTD

12 OLA DRIVE,THURSO,KW14 7UE

Number:SC625549
Status:ACTIVE
Category:Private Limited Company

PLATFORM POLITICAL CONSULTANCY LIMITED

46 SHOOT UP HILL,LONDON,NW2 3QB

Number:11784275
Status:ACTIVE
Category:Private Limited Company

SOUTHWORTH DEVELOPMENTS LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:03653501
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