Advanced company searchLink opens in new window

ROSENDALE INVESTMENTS LIMITED

Company number 08546500

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)
30 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 1 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
09 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jul 2022 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 July 2022
26 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 28 May 2021 with updates
03 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
26 Jul 2020 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to 49 Queen Victoria Street London EC4N 4SA on 26 July 2020
09 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 28 May 2019 with updates
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 PSC08 Notification of a person with significant control statement
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 Aug 2018 TM01 Termination of appointment of Angus Fredrick Rose as a director on 20 August 2018
18 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with updates
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off