ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED
Company number 11167461
- Company Overview for ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED (11167461)
- Filing history for ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED (11167461)
- People for ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED (11167461)
- More for ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED (11167461)
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 |