Advanced company searchLink opens in new window

ROSEWOOD RES. ASSOC. (THAMES DITTON) LIMITED

Company number 03048462

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2016 AD04 Register(s) moved to registered office address 3 Rosewood Manor Road North Thames Ditton Surrey KT7 0BH
14 Jan 2016 AP03 Appointment of Mrs Sarah Elizabeth Andrews as a secretary on 8 December 2015
14 Jan 2016 TM02 Termination of appointment of Susan Munns as a secretary on 8 December 2015
11 Dec 2015 CH03 Secretary's details changed for Susan Munns on 10 December 2015
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2015 TM01 Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
09 Jan 2015 AP01 Appointment of Ms Jenny Catherine Blake as a director on 8 January 2015
09 Jan 2015 TM01 Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014
09 Jan 2015 TM01 Termination of appointment of Ian Michael Davenport Palmer as a director on 10 January 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
07 Jan 2014 CH01 Director's details changed for Sarah Elizabeth Andrews on 3 March 2013
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 AD03 Register(s) moved to registered inspection location
04 Jan 2010 CH01 Director's details changed for Dr Patricia Mary Norris on 4 January 2010
04 Jan 2010 AD02 Register inspection address has been changed
04 Jan 2010 CH01 Director's details changed for Sarah Elizabeth Andrews on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Ian Michael Davenport Palmer on 4 January 2010