Advanced company searchLink opens in new window

ROSSMARK PROPERTIES LIMITED

Company number 03971090

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)
20 May 2009 287 Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN
22 Apr 2009 363a Return made up to 12/04/09; full list of members
30 Mar 2009 288c Director's Change of Particulars / luke comer / 01/07/2004 / HouseName/Number was: , now: 24; Street was: 24 rue garibaldi, now: rue grimaldi
03 Mar 2009 AA Accounts for a small company made up to 30 June 2007
31 Jul 2008 287 Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL
06 Jun 2008 363s Return made up to 12/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
25 Feb 2008 AA Accounts for a small company made up to 30 June 2006
14 Aug 2007 287 Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
10 May 2007 363a Return made up to 12/04/07; full list of members
28 Apr 2007 288c Director's particulars changed
28 Apr 2007 288c Director's particulars changed
16 Jan 2007 395 Particulars of mortgage/charge
01 Jun 2006 363a Return made up to 12/04/06; full list of members
01 Jun 2006 288c Director's particulars changed
01 Jun 2006 288c Secretary's particulars changed
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005
07 Apr 2006 287 Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
18 Jun 2005 363s Return made up to 12/04/05; full list of members
05 May 2005 AA Total exemption small company accounts made up to 30 June 2004
30 Jun 2004 AA Accounts for a small company made up to 30 June 2003
02 Jun 2004 363s Return made up to 12/04/04; full list of members
02 Jun 2004 363(288) Director's particulars changed
07 Jul 2003 AA Accounts for a small company made up to 30 June 2002
12 May 2003 363s Return made up to 12/04/03; full list of members
18 Jul 2002 395 Particulars of mortgage/charge