Advanced company searchLink opens in new window

ROSEWOOD CHILD CARE LIMITED

Company number 07200193

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)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
26 Mar 2019 AD02 Register inspection address has been changed from Cinderalla Path 153 North End Road Golders Green London NW11 7HZ England to Cinderella Path 153 North End Road Golders Green London NW11 7HZ
25 Mar 2019 AD02 Register inspection address has been changed from Cinderalla Path 153 North End Road Golders Green London NW11 7HZ England to Cinderalla Path 153 North End Road Golders Green London NW11 7HZ
25 Mar 2019 AD02 Register inspection address has been changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH United Kingdom to Cinderalla Path 153 North End Road Golders Green London NW11 7HZ
25 Mar 2019 AD03 Register(s) moved to registered inspection location Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CH01 Director's details changed for Mrs Tracy Nicola Landy on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr David Landy on 9 April 2018
09 Apr 2018 AP01 Appointment of Mr David Landy as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Gary Peter Cole as a director on 6 April 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200