- Company Overview for ROSEVILLE PROPERTY LIMITED (04232748)
- Filing history for ROSEVILLE PROPERTY LIMITED (04232748)
- People for ROSEVILLE PROPERTY LIMITED (04232748)
- Charges for ROSEVILLE PROPERTY LIMITED (04232748)
- Insolvency for ROSEVILLE PROPERTY LIMITED (04232748)
- More for ROSEVILLE PROPERTY LIMITED (04232748)
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) |
---|---|---|---|
01 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 27 October 2021 | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2021 | LIQ01 | Declaration of solvency | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 30 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
16 Oct 2020 | AA | Full accounts made up to 30 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
11 Dec 2019 | AA | Full accounts made up to 30 December 2018 | |
01 Nov 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
10 Jun 2019 | AA01 | Previous accounting period shortened from 4 May 2019 to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
20 Mar 2019 | SH20 | Statement by Directors | |
20 Mar 2019 | SH19 |
Statement of capital on 20 March 2019
|
|
20 Mar 2019 | CAP-SS | Solvency Statement dated 28/02/19 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AP01 | Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Paul Craig as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 |