Advanced company searchLink opens in new window

ROSEVILLE PROPERTY LIMITED

Company number 04232748

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)
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
06 Feb 2019 AA Full accounts made up to 4 May 2018
09 Aug 2018 TM01 Termination of appointment of David Nicholas Brooks as a director on 13 July 2018
09 Aug 2018 TM01 Termination of appointment of David Nicholas Brooks as a director on 13 July 2018
05 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 4 May 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
19 Jun 2018 PSC02 Notification of Impact Property 3 Limited as a person with significant control on 4 May 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 MR04 Satisfaction of charge 042327480005 in full
18 May 2018 MR04 Satisfaction of charge 042327480006 in full
16 May 2018 AP01 Appointment of Ms Rosemary Jane Cecilia Boot as a director on 4 May 2018
15 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 17,064
15 May 2018 PSC07 Cessation of Sukhraj Singh as a person with significant control on 4 May 2018
15 May 2018 PSC07 Cessation of Balbir Kaur as a person with significant control on 4 May 2018
15 May 2018 AP01 Appointment of Mr Philip Charles Leonard Hall as a director on 4 May 2018
15 May 2018 AP01 Appointment of Mr David Nicholas Brooks as a director on 4 May 2018
15 May 2018 AP01 Appointment of Mr Paul Craig as a director on 4 May 2018
15 May 2018 AP01 Appointment of Mr David John Yaldron as a director on 4 May 2018
15 May 2018 AP04 Appointment of Jtc (Uk) Limited as a secretary on 4 May 2018
15 May 2018 AP01 Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 4 May 2018
15 May 2018 TM01 Termination of appointment of Sukhraj Singh as a director on 4 May 2018
15 May 2018 TM01 Termination of appointment of Balbir Kaur as a director on 4 May 2018
15 May 2018 AD01 Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL to 7th Floor 9 Berkeley Street London W1J 8DW on 15 May 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates