Advanced company searchLink opens in new window

ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED

Company number 11167461

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)
27 Mar 2024 AP03 Appointment of Ms Kerry Dickinson as a secretary on 27 March 2024
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Dec 2023 AD01 Registered office address changed from 9 Basset Close Loake Close Grange Park Northampton NN4 5EZ England to 15 Rose Acre Close Weedon Northamptonshire NN7 4SJ on 22 December 2023
22 Dec 2023 TM01 Termination of appointment of Barry John Howard as a director on 22 December 2023
22 Dec 2023 PSC08 Notification of a person with significant control statement
22 Dec 2023 PSC07 Cessation of Barry John Howard as a person with significant control on 22 December 2023
22 Dec 2023 AP01 Appointment of Mr Paul Stephen Hesketh as a director on 22 December 2023
22 Dec 2023 AP01 Appointment of Mrs Jane Sanders as a director on 22 December 2023
22 Dec 2023 AP01 Appointment of Mrs Laura Margaret Alcorn as a director on 22 December 2023
15 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Nov 2023 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2023 AA Accounts for a dormant company made up to 31 December 2020
15 Nov 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
15 Nov 2023 CS01 Confirmation statement made on 23 January 2022 with no updates
15 Nov 2023 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr Barry John Howard on 29 January 2020
31 Jan 2020 PSC04 Change of details for Mr Barry John Howard as a person with significant control on 29 January 2020
20 Sep 2019 AD01 Registered office address changed from 10 Bridge Street Northampton NN1 1NW United Kingdom to 9 Basset Close Loake Close Grange Park Northampton NN4 5EZ on 20 September 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates