- Company Overview for ROSECLAIM LIMITED (03130736)
- Filing history for ROSECLAIM LIMITED (03130736)
- People for ROSECLAIM LIMITED (03130736)
- Charges for ROSECLAIM LIMITED (03130736)
- More for ROSECLAIM LIMITED (03130736)
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) |
---|---|---|---|
24 Apr 2024 | AD01 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 24 April 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
07 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Jun 2021 | PSC05 | Change of details for Maztecrose Holdings Limited as a person with significant control on 16 July 2020 | |
07 May 2021 | AD01 | Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD on 7 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Stuart Robert Douglas on 18 August 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
21 Aug 2019 | CH01 | Director's details changed for Mr Simon James Moran on 21 August 2019 | |
21 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
30 Aug 2018 | AP01 | Appointment of Mr Stuart Robert Douglas as a director on 22 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Paul Robert Latham as a director on 22 August 2018 | |
17 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
02 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Paul Robert Latham on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Denis James Desmond on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Robert Bruce Harris Angus on 8 February 2017 | |
08 Feb 2017 | CH03 | Secretary's details changed for Mr Simon James Moran on 8 February 2017 |