Advanced company searchLink opens in new window

ROSERANGE LIMITED

Company number 02010119

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)
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
06 May 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
25 Jan 2016 TM01 Termination of appointment of Sarah Ellen Pearce as a director on 28 August 2015
25 Jan 2016 TM01 Termination of appointment of Indalecio Arturo Trujillo as a director on 28 August 2015
01 Dec 2015 AP01 Appointment of Luibov Nikulina as a director on 1 September 2015
23 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15
24 Sep 2014 AP01 Appointment of Dr Matthew John Kleinman as a director on 4 September 2014
24 Sep 2014 AP01 Appointment of Ms Joyce Blake as a director on 4 September 2014
15 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15
07 Sep 2013 TM01 Termination of appointment of Brian Jackson as a director
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
06 Feb 2013 TM02 Termination of appointment of Brian Jackson as a secretary
06 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
17 Feb 2012 CH03 Secretary's details changed for Mr Randolf Grimsmo on 1 January 2012
17 Feb 2012 CH01 Director's details changed for Mr Randolf Grimsmo on 1 January 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
07 Jan 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from C/O Randolf Grimsmo 9C Longridge Road Earls Court London SW5 9SB England on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from 9 Longridge Road London SW5 9SB on 7 January 2011