Advanced company searchLink opens in new window

ROSE CASTLE COMPANY LIMITED

Company number 10261035

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)
03 Apr 2024 TM02 Termination of appointment of Natalie Lauren Hughes as a secretary on 1 April 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
05 Dec 2022 AP03 Appointment of Miss Natalie Lauren Hughes as a secretary on 1 December 2022
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 MR01 Registration of charge 102610350001, created on 22 September 2022
22 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
06 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Mar 2022 CH01 Director's details changed for Canon Sarah Elizabeth Snyder on 18 November 2020
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
19 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Rose Castle Dalston Carlisle Cumbria CA5 7BZ England to Rose Castle Dalston Carlisle Cumbria CA5 7BY on 3 June 2021
03 Dec 2020 AP01 Appointment of Canon Sarah Elizabeth Snyder as a director on 18 November 2020
03 Dec 2020 AD01 Registered office address changed from 34 High Street Orwell Royston Hertfordshire SG8 5QN England to Rose Castle Dalston Carlisle Cumbria CA5 7BZ on 3 December 2020
25 Nov 2020 PSC04 Change of details for Mr John Harvey Snyder as a person with significant control on 24 August 2020
25 Nov 2020 TM01 Termination of appointment of Andrew Patrick Ward as a director on 18 November 2020
25 Nov 2020 PSC07 Cessation of Andrew Patrick Ward as a person with significant control on 18 November 2020
19 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Sep 2019 CS01 Confirmation statement made on 3 July 2019 with updates
29 Aug 2019 AD01 Registered office address changed from Ingram House Meridian Way Norwich NR7 0TA United Kingdom to 34 High Street Orwell Royston Hertfordshire SG8 5QN on 29 August 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates