Advanced company searchLink opens in new window

35 ROSENDALE ROAD FREEHOLD LIMITED

Company number 07925297

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)
18 May 2024 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Priors Property Management 61 Lansdowne Place Hove East Sussex BN3 1FL on 18 May 2024
18 May 2024 TM02 Termination of appointment of Remus Management as a secretary on 10 May 2024
15 Feb 2024 TM01 Termination of appointment of Fps Group Services Limited as a director on 15 February 2024
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Nov 2023 AP01 Appointment of Ms Nisha Parekh as a director on 5 November 2023
29 Nov 2023 AP02 Appointment of Fps Group Services Limited as a director on 28 November 2023
03 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
31 Oct 2022 TM01 Termination of appointment of Richard David Essery as a director on 2 October 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
13 Jun 2022 PSC08 Notification of a person with significant control statement
13 Jun 2022 PSC07 Cessation of Residential Block Management Services Ltd as a person with significant control on 12 June 2019
01 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jul 2020 AP01 Appointment of Mr Richard David Essery as a director on 5 July 2020
14 Apr 2020 AP04 Appointment of Remus Management as a secretary on 6 February 2020
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 10 January 2020
30 Nov 2019 AA Micro company accounts made up to 31 January 2019
23 Sep 2019 TM02 Termination of appointment of Residential Block Management Services Limited as a secretary on 12 June 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates