Advanced company searchLink opens in new window

ROSELLA HOUSE RTM COMPANY LIMITED

Company number 11498863

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
25 Jan 2024 AP01 Appointment of Mr Martin Andrew Scamp as a director on 25 January 2024
23 Jan 2024 TM01 Termination of appointment of Margret Rawlins as a director on 22 January 2024
23 Jan 2024 TM01 Termination of appointment of Phillip Rawlngs as a director on 22 January 2024
23 Jan 2024 AP01 Appointment of Mr Lawrence Reno Busuttil as a director on 20 January 2024
29 Aug 2023 AA Micro company accounts made up to 28 August 2023
13 Jun 2023 AA Micro company accounts made up to 31 August 2022
12 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 August 2021
24 Nov 2021 AP01 Appointment of Mr Phillip Rawlngs as a director on 23 November 2021
24 Nov 2021 AP01 Appointment of Mrs Margret Rawlins as a director on 23 November 2021
24 Nov 2021 AP01 Appointment of Mrs Sue Ann Mary Wilson as a director on 23 November 2021
22 Nov 2021 TM01 Termination of appointment of Gareth Jenkin Griffiths as a director on 15 November 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
07 Oct 2019 CH01 Director's details changed for Mr Gareth Jenkin Griffiths on 21 February 2019
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
19 Mar 2019 TM02 Termination of appointment of Gareth Jenkin Griffiths as a secretary on 19 March 2019
18 Mar 2019 AP03 Appointment of Mr Gareth Jenkin Griffiths as a secretary on 18 March 2019
18 Mar 2019 TM02 Termination of appointment of Urban Owners Limited as a secretary on 18 March 2019
21 Feb 2019 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 56 Rosella House Cei Dafydd Castleand Quay Barry Vale of Glamorgan CF63 4BH on 21 February 2019