ROSETTE GARDEN PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 09897101 |
Category | Private Limited Company |
Incorporated | 01 Dec 2015 |
Age | 8 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ROSETTE GARDEN PRODUCTS LIMITED is an active private limited company with number 09897101. It was incorporated 8 years, 6 months, 2 days ago, on 01 December 2015. The company address is Quantam House Stores 1, Leek Road Quantam House Stores 1, Leek Road, Stoke-on-trent, ST4 2BX, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Whalley
Change date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vicci Ellen Whalley
Change date: 2021-10-04
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-04
Officer name: Mrs Vicci Ellen Whalley
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Whalley
Change date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts amended with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Notification of a person with significant control
Date: 29 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Vicci Whalley
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: 81, Upper Belgrave Road Longton Stoke on Trent Staffordshire ST3 4QN United Kingdom
Change date: 2016-12-09
New address: Quantam House Stores 1, Leek Road Hanley Stoke-on-Trent ST4 2BX
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-15
Officer name: Mrs Vicci Ellen Whalley
Documents
Some Companies
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 08753082 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDROMEDA CONSULTANCY SERVICES LIMITED
8 OVERCLIFFE,KENT,DA11 0HJ
Number: | 04487383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAEHEAD,PERTH,PH2 7RT
Number: | SC574411 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 08669324 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDENACRE BOWLING CLUB LIMITED
36A WARRISTON GARDENS,EDINBURGH,EH3 5NE
Number: | SC023667 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11767736 |
Status: | ACTIVE |
Category: | Private Limited Company |