ROSETREE LIMITED

07296656
1ST FLR 9 HAMPSTEAD WEST 224 IVERSON ROAD WEST HAMPSTEAD NW6 2HL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 7 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 7 Buy now
28 Oct 2022 mortgage Registration of a charge 24 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 mortgage Registration of a charge 34 Buy now
01 Feb 2021 resolution Resolution 5 Buy now
01 Feb 2021 incorporation Memorandum Articles 11 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2020 mortgage Registration of a charge 33 Buy now
07 Oct 2020 accounts Annual Accounts 7 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 mortgage Registration of a charge 38 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 10 Buy now
29 Aug 2017 mortgage Registration of a charge 26 Buy now
29 Aug 2017 mortgage Registration of a charge 26 Buy now
29 Aug 2017 mortgage Registration of a charge 26 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 11 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 mortgage Registration of a charge 28 Buy now
26 Nov 2015 mortgage Registration of a charge 38 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 2 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 officers Change of particulars for director (Mr Guy Rafael Ziser) 2 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 officers Appointment of director (Mr Guy Rafael Ziser) 3 Buy now
30 Jun 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 incorporation Incorporation Company 20 Buy now