ROSETTA GARDENS (SWARLAND) MANAGEMENT COMPANY LIMITED

Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England
StatusACTIVE
Company No.11871578
Category
Incorporated09 Mar 2019
Age5 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ROSETTA GARDENS (SWARLAND) MANAGEMENT COMPANY LIMITED is an active with number 11871578. It was incorporated 5 years, 2 months, 21 days ago, on 09 March 2019. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Kingston Property Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clifford Bray

Appointment date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Ms Vanessa Ann Creasy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Paul Carter

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard William Salmon

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Elizabeth Judd

Appointment date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ord

Termination date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Carter

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: 12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom

Change date: 2022-05-27

New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-26

Officer name: Kingston Property Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingston Property Services Limited

Notification date: 2022-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cussins (North East) Limited

Cessation date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jabin Philip Cussins

Termination date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ord

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Richard Anthony Johnson Lowry

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 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: 14 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 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: 18 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Johnson Lowry

Change date: 2019-05-22

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKP INVESTMENT MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC389491
Status:ACTIVE
Category:Private Limited Company

BANDENIA BANQUEROS PRIVADOS LTD

47 47 CHARLES STREET,LONDON,W1J 5EL

Number:09667170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEMOTEK MANAGEMENT LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10845536
Status:ACTIVE
Category:Private Limited Company

CATERING SUPPLY SOLUTIONS LIMITED

96 SEYMOUR PLACE,LONDON,W1H 1NB

Number:04705496
Status:ACTIVE
Category:Private Limited Company
Number:08266545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NT WEB TECHNOLOGIES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10785447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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