Advanced company searchLink opens in new window

ROSECRAN

Company number 04961354

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)
15 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
10 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
21 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
01 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,751
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,751
02 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,751
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
03 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
20 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Raymond David Calder on 2 October 2009
20 Nov 2009 AD02 Register inspection address has been changed
12 Nov 2008 363a Return made up to 12/11/08; full list of members
02 Jan 2008 363s Return made up to 12/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
08 Mar 2007 363s Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 Nov 2005 363s Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Apr 2005 363s Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
29 Dec 2003 288c Director's particulars changed
29 Dec 2003 287 Registered office changed on 29/12/03 from: 21 queen street leeds west yorkshire LS1 2TW
11 Dec 2003 123 Nc inc already adjusted 28/11/03