Advanced company searchLink opens in new window

ROSELAND VILLAGE LIMITED

Company number 05841968

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 Oct 2017 MR04 Satisfaction of charge 2 in full
03 Oct 2017 MR04 Satisfaction of charge 3 in full
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
25 Jul 2016 TM01 Termination of appointment of James Philip Puckering as a director on 31 March 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
17 May 2016 AP01 Appointment of James Philip Puckering as a director on 7 May 2015
17 May 2016 AP01 Appointment of David Christopher Phillips as a director on 7 May 2015
03 Feb 2016 AD02 Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
27 Jan 2016 AD03 Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
07 Jan 2016 AA Full accounts made up to 31 March 2015
16 Oct 2015 AP01 Appointment of William Edwin John Crawford as a director on 29 September 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Nigel Frankell Welby on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014
04 Jul 2014 TM01 Termination of appointment of David Miller as a director
04 Jul 2014 AP01 Appointment of Mr Neil Donaldson as a director
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
31 Dec 2013 AA Full accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders