ROSE FOUR LTD

08496800
GROUP ACCOUNTS OFFICE MOTH CLUB OLD TRADES HALL VALETTE STREET E9 6NU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 accounts Annual Accounts 13 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 accounts Annual Accounts 14 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 16 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 accounts Annual Accounts 12 Buy now
30 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 accounts Annual Accounts 10 Buy now
16 Dec 2019 officers Change of particulars for director (Mr Simon James Stevens) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Daniel Charles Crouch) 2 Buy now
27 Feb 2018 accounts Annual Accounts 10 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2017 accounts Annual Accounts 10 Buy now
02 Dec 2016 mortgage Registration of a charge 8 Buy now
20 Apr 2016 annual-return Annual Return 8 Buy now
11 Apr 2016 mortgage Registration of a charge 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 officers Appointment of director (Mr Ashley Oliver Kollakowski) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Daniel Charles Crouch) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon James Stevens) 2 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
17 Apr 2015 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
17 Apr 2015 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
30 Jan 2015 capital Return of Allotment of shares 3 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
07 Aug 2014 capital Return of Allotment of shares 3 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 capital Return of Allotment of shares 3 Buy now
01 May 2013 officers Termination of appointment of director (Spw Directors Limited) 1 Buy now
01 May 2013 officers Termination of appointment of director (Nita Chhatralia) 1 Buy now
01 May 2013 officers Appointment of secretary (Mr Michael John Nicholas) 2 Buy now
01 May 2013 officers Appointment of director (Mr Paul Anthony Nicholas) 2 Buy now
01 May 2013 officers Appointment of director (Mr Michael John Nicholas) 2 Buy now
19 Apr 2013 incorporation Incorporation Company 8 Buy now