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)
09 Apr 2013 AP01 Appointment of Mr Nigel Frankell Welby as a director
28 Mar 2013 TM01 Termination of appointment of Jonathan Gooding as a director
07 Mar 2013 AD02 Register inspection address has been changed
17 Dec 2012 AA Full accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
13 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
13 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 AD01 Registered office address changed from 28 Church Street Epsom KT7 4QB United Kingdom on 13 April 2012
12 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
12 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
11 Apr 2012 AD01 Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012
05 Mar 2012 AP01 Appointment of David Miller as a director
27 Jan 2012 AP03 Appointment of David Miller as a secretary
27 Jan 2012 TM02 Termination of appointment of Clive Hayton as a secretary
27 Jan 2012 TM01 Termination of appointment of Clive Hayton as a director
06 Jan 2012 AA Full accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Nigel Welby as a director
30 Dec 2010 AA Full accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
24 Nov 2009 AA Full accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 09/06/09; full list of members
15 Dec 2008 AA Full accounts made up to 31 March 2008