Advanced company searchLink opens in new window

ROSEWOOD COURT MANAGEMENT LIMITED

Company number 01421579

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)
01 Sep 2020 TM01 Termination of appointment of Alan Neilson Finlay as a director on 1 July 2020
24 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
21 Aug 2020 TM02 Termination of appointment of Alan Neilson Finlay as a secretary on 1 July 2020
01 Aug 2019 AA Accounts for a dormant company made up to 24 March 2019
28 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
31 Mar 2019 TM01 Termination of appointment of Graham Aubrey Collett as a director on 29 March 2019
13 Aug 2018 TM01 Termination of appointment of Thomas Patrick Hennessy as a director on 24 July 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 24 March 2018
18 Jul 2017 AA Micro company accounts made up to 24 March 2017
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 24 March 2016
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of June Beryl Vaisey as a director on 9 June 2016
06 Jul 2016 AP01 Appointment of Mr John Martin Cassidy as a director on 9 June 2016
06 Jul 2016 TM01 Termination of appointment of David Baker as a director on 9 June 2016
27 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 26
24 Jul 2015 AA Full accounts made up to 24 March 2015
19 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 26
14 Jul 2014 AA Full accounts made up to 24 March 2014
21 Oct 2013 AD01 Registered office address changed from C/O Pmms 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 21 October 2013
21 Oct 2013 ANNOTATION Rectified AP01 was removed from the register on 17/09/2014 as it was factually inaccurate
19 Oct 2013 AP03 Appointment of Mr. Alan Neilson Finlay as a secretary
18 Oct 2013 AP01 Appointment of Mr. Alan Neilson Finlay as a director
19 Sep 2013 TM02 Termination of appointment of Derek Lee as a secretary