Advanced company searchLink opens in new window

ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED

Company number 02427795

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)
09 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 6
09 Nov 2014 CH03 Secretary's details changed for Mr Andrew Timothy Holt on 1 July 2014
09 Nov 2014 AD01 Registered office address changed from Hayward House Charlynch Bridgwater Somerset TA5 1BL to The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA on 9 November 2014
20 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
25 Jan 2014 AP03 Appointment of Mr Andrew Timothy Holt as a secretary
23 Jan 2014 TM02 Termination of appointment of M & M Border Leasing Agency Ltd as a secretary
22 Jan 2014 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
22 Jan 2014 AD01 Registered office address changed from Hayward House Charlynch Bridgwater Somerset TA5 1BL England on 22 January 2014
22 Jan 2014 AD01 Registered office address changed from the Estate Office 3 Oakleigh Court Newbury Gillingham Dorset SP8 4NZ on 22 January 2014
24 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
22 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 29 September 2011
28 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 29 September 2010
26 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
25 Oct 2010 CH04 Secretary's details changed for M & M Border Leasing Agency Ltd on 1 October 2009
22 Oct 2010 CH01 Director's details changed for James Arthur David Gater on 1 October 2009
27 Jan 2010 AA Accounts for a dormant company made up to 29 September 2009
28 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
28 Oct 2008 AA Accounts for a dormant company made up to 29 September 2008
23 Oct 2008 363s Return made up to 29/09/08; change of members
27 Dec 2007 AA Accounts for a dormant company made up to 29 September 2007
12 Nov 2007 363s Return made up to 29/09/07; full list of members
26 Jul 2007 288a New director appointed
10 Jul 2007 AA Accounts for a dormant company made up to 29 September 2006