Advanced company searchLink opens in new window

ROSEBANK AVENUE FREEHOLD LIMITED

Company number 05486196

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)
03 Jul 2017 PSC01 Notification of Konesharajah Govindarajah as a person with significant control on 1 July 2016
03 Jul 2017 PSC04 Change of details for Mr Kambiz Kojouri as a person with significant control on 1 July 2016
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
09 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
22 Feb 2013 AD01 Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP United Kingdom on 22 February 2013
05 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
16 Jul 2010 AD01 Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middx HA3 9DP on 16 July 2010
16 Jul 2010 CH01 Director's details changed for Richard James Moulds on 1 October 2009
16 Jul 2010 CH01 Director's details changed for Konesharajah Govindarajah on 1 October 2009
16 Jul 2010 CH01 Director's details changed for Kambiz Kojouri on 1 October 2009
17 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
16 Jul 2009 363a Return made up to 21/06/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
04 Jul 2008 363a Return made up to 21/06/08; full list of members