ROSE C F LIMITED

Aqua House Aqua House, Smethwick, B66 3DL, England
StatusACTIVE
Company No.10373751
CategoryPrivate Limited Company
Incorporated13 Sep 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ROSE C F LIMITED is an active private limited company with number 10373751. It was incorporated 7 years, 8 months, 8 days ago, on 13 September 2016. The company address is Aqua House Aqua House, Smethwick, B66 3DL, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

New address: Aqua House Buttress Way Smethwick B66 3DL

Old address: Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom

Change date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Old address: Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom

Change date: 2023-10-13

New address: Aqua House Aqua House Buttress Way Smethwick B66 3DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

New address: Aqua House Aqua House Buttress Way Smethwick B66 3DL

Change date: 2023-10-13

Old address: 9 Regent Street Birmingham B1 3LZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Aman Singh Palak

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kuldip Singh Palak

Change date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Old address: 53 Ground Floor Vittoria Street Birmingham B1 3NU England

New address: 9 Regent Street Birmingham B1 3LZ

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England

Change date: 2021-05-25

New address: 53 Ground Floor Vittoria Street Birmingham B1 3NU

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjun Singh Palak

Termination date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Mr Arjun Singh Palak

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103737510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103737510001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103737510002

Charge creation date: 2019-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 103737510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aman Singh Palak

Appointment date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr. Kuldip Singh Palak

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT

Old address: Aqua House Buttress Way Smethwick Warley West Midlands B66 3DL England

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 15 Jun 2017

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2017-06-15

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 15 Jun 2017

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2017-06-15

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 15 Jun 2017

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 15 Jun 2017

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2017-06-15

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 15 Jun 2017

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: Aqua House Buttress Way Smethwick Warley West Midlands B66 3DL

Change date: 2017-02-02

Old address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCG PROPERTY MANAGEMENT LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:04302083
Status:ACTIVE
Category:Private Limited Company
Number:CS000203
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

EMBASSY OF WAKANDA LTD

OFFICE 6 CD 605 XQ7 BUILDING,SALFORD,M5 3FN

Number:11663760
Status:ACTIVE
Category:Private Limited Company

JD SMALLWOOD CONSTRUCTION LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:06900456
Status:ACTIVE
Category:Private Limited Company

MACINTOSH VILLAGE (MANAGEMENT) LIMITED

384A DEANSGATE,MANCHESTER,M3 4LA

Number:04440523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T&H PROPERTY INVESTMENTS LIMITED

CAMBRIDGE HOUSE,CHERTSEY,KT16 9AP

Number:08675266
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