Advanced company searchLink opens in new window

ROSESTONE PROPERTIES LIMITED

Company number 01053999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 PSC01 Notification of Estate of Valerie Jane Harrison as a person with significant control on 10 March 2024
11 Mar 2024 PSC07 Cessation of Valerie Jane Harrison as a person with significant control on 10 March 2024
11 Mar 2024 TM01 Termination of appointment of Valerie Jane Harrison as a director on 10 March 2024
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 AP01 Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
02 Feb 2015 TM02 Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015