Advanced company searchLink opens in new window

ROSETREE ESTATES LIMITED

Company number 09643534

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)
10 Nov 2023 AP01 Appointment of Ms Rosanne Elizabeth Cox-Keyes as a director on 1 November 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
29 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to The Townhouse 114-116 Fore Street Hertford Herts SG14 1AJ on 23 January 2020
14 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Oct 2017 TM01 Termination of appointment of Rosanne Elizabeth Cox-Keyes as a director on 11 October 2017
18 Oct 2017 AP03 Appointment of Ms Cheryl Joan Cox as a secretary on 10 October 2017
18 Oct 2017 AP01 Appointment of Ms Cheryl Joan Cox as a director on 10 October 2017
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Rosanne Elizabeth Cox-Keyes as a person with significant control on 6 April 2016
17 Mar 2017 AA Accounts for a dormant company made up to 29 June 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AD01 Registered office address changed from 20 High Oak Business Park Collett Road Ware Hertfordshire SG12 7LY United Kingdom to Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 3 June 2016
17 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted