Advanced company searchLink opens in new window

ROSEBRIDGE PROPERTIES LIMITED

Company number 05520075

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2011 DS01 Application to strike the company off the register
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
22 Dec 2010 CH01 Director's details changed for Alan Philip David Musry on 22 December 2010
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
26 Jul 2010 CH01 Director's details changed for Alan Philip David Musry on 1 July 2010
26 Jul 2010 CH01 Director's details changed for Michael Shwartz on 1 July 2010
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009
31 Oct 2009 CH01 Director's details changed for Alan Philip David Musry on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Alan Philip David Musry on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Shwartz on 30 October 2009
28 Jul 2009 363a Return made up to 27/07/09; full list of members
28 Jul 2009 288c Director's Change of Particulars / michael shwartz / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england
28 Jul 2009 288c Director and Secretary's Change of Particulars / alan musry / 01/07/2009 /
27 Feb 2009 AA Accounts for a small company made up to 30 April 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LY
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Aug 2008 363s Return made up to 27/07/08; no change of members
27 Feb 2008 AA Accounts for a small company made up to 30 April 2007
16 Oct 2007 363s Return made up to 27/07/07; no change of members
05 Mar 2007 AA Accounts for a small company made up to 30 April 2006
23 Aug 2006 363s Return made up to 27/07/06; full list of members
03 Oct 2005 288b Secretary resigned
27 Sep 2005 288a New secretary appointed;new director appointed