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)
14 Feb 2018 AA Full accounts made up to 31 July 2017
05 May 2017 AA Full accounts made up to 31 July 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
07 May 2016 AA Accounts for a medium company made up to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 101
12 May 2015 AA Accounts for a medium company made up to 31 July 2014
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 101
01 May 2014 AA Accounts for a medium company made up to 31 July 2013
19 Nov 2013 MR04 Satisfaction of charge 4 in full
08 Nov 2013 MR04 Satisfaction of charge 3 in full
01 Nov 2013 MR01 Registration of charge 042327480005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 Nov 2013 MR01 Registration of charge 042327480006
01 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013
04 Apr 2013 TM01 Termination of appointment of Manjit Singh as a director
04 Apr 2013 TM02 Termination of appointment of Manjit Singh as a secretary
18 Feb 2013 AD01 Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013
15 Jan 2013 AA Accounts for a small company made up to 31 July 2012
07 Sep 2012 AP01 Appointment of Mrs Balbir Kaur as a director
18 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a small company made up to 31 July 2011
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
20 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a small company made up to 31 July 2010