Advanced company searchLink opens in new window

ROSEHILL SPORTS LIMITED

Company number 08041886

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)
10 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
25 May 2022 TM01 Termination of appointment of Gordon James Wylie as a director on 17 May 2022
25 May 2022 PSC07 Cessation of Gordon James Wylie as a person with significant control on 17 May 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
07 Oct 2021 AP01 Appointment of Mr Tracey Anthony Rolfe as a director on 28 July 2021
29 Sep 2021 AP01 Appointment of Mr Raymond Kays as a director on 28 July 2021
29 Sep 2021 AP01 Appointment of Mr Nicholas Barnes as a director on 28 July 2021
01 Sep 2021 TM01 Termination of appointment of Richard William Porter as a director on 21 July 2021
31 Aug 2021 PSC01 Notification of Gordon James Wylie as a person with significant control on 21 July 2021
31 Aug 2021 PSC01 Notification of Raymond Hocking as a person with significant control on 21 July 2021
31 Aug 2021 PSC07 Cessation of Richard William Porter as a person with significant control on 21 July 2021
05 Jul 2021 AA Micro company accounts made up to 30 June 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Oct 2020 TM01 Termination of appointment of Mark David Evans as a director on 9 September 2020
13 Jul 2020 AA Micro company accounts made up to 30 June 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 30 June 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 4 July 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
03 Aug 2017 AA Micro company accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates