Advanced company searchLink opens in new window

ROSEVALE HOLDINGS LIMITED

Company number 05429215

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)
18 Sep 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
03 Jan 2018 TM01 Termination of appointment of John Brian Woodward as a director on 31 December 2017
12 Oct 2017 AP01 Appointment of Mr Matthew Peter Muller as a director on 6 October 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR05 Part of the property or undertaking has been released from charge 054292150012
11 Jul 2017 MR05 Part of the property or undertaking has been released from charge 054292150011
08 Jun 2017 MR01 Registration of charge 054292150012, created on 6 June 2017
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 105
10 Jun 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 105
21 May 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
14 May 2015 MR04 Satisfaction of charge 054292150010 in full
11 May 2015 MR01 Registration of charge 054292150011, created on 7 May 2015
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2014 MR01 Registration of charge 054292150010
24 Jun 2014 MR04 Satisfaction of charge 4 in full
23 Jun 2014 AP01 Appointment of Mr John Brian Woodward as a director on 30 May 2014
23 Jun 2014 AP01 Appointment of Ms Margaret Randles as a director on 30 May 2014
23 Jun 2014 TM01 Termination of appointment of Peter Knight Churchley as a director on 30 May 2014
23 Jun 2014 AP01 Appointment of Mr Simon Andrew Irons as a director on 30 May 2014
20 Jun 2014 AD01 Registered office address changed from Pitfold House Woolmer Hill Road Haslemere Surrey GU27 1QA on 20 June 2014
20 Jun 2014 TM02 Termination of appointment of Christine Margaret Churchley as a secretary on 30 May 2014