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)
04 Jun 2009 363a Return made up to 18/04/09; full list of members
18 Feb 2009 88(2) Ad 12/02/09\gbp si 10@0.5=5\gbp ic 100/105\
18 Feb 2009 122 S-div
18 Feb 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2008 AA Group of companies' accounts made up to 31 January 2008
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Apr 2008 363a Return made up to 18/04/08; full list of members
21 Apr 2008 288c Secretary's change of particulars / christine churchley / 18/04/2008
06 Nov 2007 AA Full accounts made up to 31 January 2007
06 Sep 2007 403b Declaration of mortgage charge released/ceased
29 Apr 2007 363s Return made up to 19/04/07; no change of members
14 Nov 2006 AA Full accounts made up to 31 January 2006
15 Aug 2006 395 Particulars of mortgage/charge
24 Apr 2006 363s Return made up to 19/04/06; full list of members
10 Aug 2005 88(2)R Ad 28/07/05--------- £ si 15@1=15 £ ic 85/100
03 Aug 2005 395 Particulars of mortgage/charge
30 Jun 2005 MEM/ARTS Memorandum and Articles of Association
23 Jun 2005 288b Director resigned
23 Jun 2005 288b Secretary resigned;director resigned
23 Jun 2005 288a New secretary appointed
23 Jun 2005 288a New director appointed
23 Jun 2005 88(2)R Ad 14/06/05--------- £ si 84@1=84 £ ic 1/85
23 Jun 2005 287 Registered office changed on 23/06/05 from: the billings guildford surrey GU1 4YD
23 Jun 2005 225 Accounting reference date shortened from 30/04/06 to 31/01/06
23 Jun 2005 MEM/ARTS Memorandum and Articles of Association