Advanced company searchLink opens in new window

ROSE LANE (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED

Company number 09652985

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)
29 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Aug 2021 AP01 Appointment of Mrs Ilinka Parry as a director on 3 August 2021
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
13 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
17 Apr 2020 AP01 Appointment of Mrs Emma Victoria Nichols as a director on 17 April 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Dec 2019 TM01 Termination of appointment of Nicholas Victor Taylor as a director on 27 November 2019
03 Oct 2019 AP01 Appointment of Mr Terence Sydney Dolan as a director on 20 July 2019
09 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
08 Apr 2019 AP01 Appointment of Mr Nicholas Victor Taylor as a director on 28 March 2019
01 Apr 2019 AP01 Appointment of Mr Mark Turner as a director on 28 March 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Oct 2018 PSC08 Notification of a person with significant control statement
03 Oct 2018 PSC07 Cessation of Neil John Davison as a person with significant control on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of Neil John Davison as a director on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of Simon John Brown as a director on 28 September 2018
03 Oct 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 28 September 2018
03 Oct 2018 AD01 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 3 October 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017