ROSEBANK RESIDENTS LIMITED

03896167
47 CANON ROAD BROMLEY ENGLAND BR1 2SJ

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2022 officers Termination of appointment of secretary (Caroline Lucy Kirby) 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 officers Appointment of director (Mrs Margaret Allen) 2 Buy now
09 Aug 2021 officers Termination of appointment of director (Matthew Philip Johnson) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2020 accounts Annual Accounts 8 Buy now
04 May 2020 officers Termination of appointment of secretary (Anthony David Rogers) 1 Buy now
24 Apr 2020 officers Appointment of secretary (Mrs Caroline Lucy Kirby) 2 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2019 officers Termination of appointment of director (Michael Edward Perkins) 1 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 officers Termination of appointment of director (Maria Bracewell) 1 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 5 Buy now
23 Mar 2017 officers Appointment of director (Matthew Philip Johnson) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Jun 2016 accounts Annual Accounts 5 Buy now
17 Feb 2016 annual-return Annual Return 9 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
24 Dec 2014 annual-return Annual Return 9 Buy now
25 Jun 2014 officers Termination of appointment of director (Ann Hickson) 1 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 annual-return Annual Return 10 Buy now
12 Sep 2013 accounts Annual Accounts 4 Buy now
14 Jan 2013 annual-return Annual Return 10 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 10 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
15 Jan 2011 annual-return Annual Return 10 Buy now
16 Sep 2010 accounts Annual Accounts 4 Buy now
01 Feb 2010 annual-return Annual Return 18 Buy now
01 Feb 2010 officers Termination of appointment of director (Kate Oakley) 1 Buy now
01 Feb 2010 officers Change of particulars for director (Maria Bracewell) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Michael Edward Perkins) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Ann Louise Hickson) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Suzanne French) 2 Buy now
17 Nov 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 officers Director appointed suzanne french 2 Buy now
02 Jan 2009 annual-return Return made up to 17/12/08; full list of members 19 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
30 Sep 2008 officers Appointment terminated director kate edwards 1 Buy now
14 Mar 2008 officers Appointment terminated director rachel edwards 1 Buy now
05 Mar 2008 annual-return Return made up to 17/12/07; change of members 9 Buy now
16 Oct 2007 accounts Annual Accounts 5 Buy now
03 Mar 2007 annual-return Return made up to 17/12/06; full list of members 12 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
22 Feb 2006 annual-return Return made up to 17/12/05; change of members 9 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 annual-return Return made up to 17/12/04; change of members 8 Buy now
19 Oct 2004 accounts Annual Accounts 4 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
16 Jan 2004 annual-return Return made up to 17/12/03; full list of members 19 Buy now
21 Sep 2003 accounts Annual Accounts 3 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: courtenay house monument way east woking surrey GU21 5LY 1 Buy now
22 Mar 2003 officers New director appointed 2 Buy now
04 Mar 2003 annual-return Return made up to 17/12/02; change of members 7 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
24 Oct 2002 accounts Annual Accounts 3 Buy now
26 Apr 2002 officers New director appointed 2 Buy now
13 Feb 2002 annual-return Return made up to 17/12/01; change of members 9 Buy now
13 Feb 2002 officers Secretary resigned 1 Buy now
04 Feb 2002 officers New director appointed 2 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
03 Jan 2002 officers Director resigned 1 Buy now
26 Nov 2001 accounts Annual Accounts 2 Buy now
26 Nov 2001 officers New secretary appointed 2 Buy now
15 Mar 2001 annual-return Return made up to 17/12/00; full list of members 15 Buy now
25 Aug 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
14 Jan 2000 officers Secretary resigned 1 Buy now
14 Jan 2000 officers Director resigned 1 Buy now
14 Jan 2000 officers New director appointed 2 Buy now
14 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Jan 2000 address Registered office changed on 14/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Dec 1999 incorporation Incorporation Company 13 Buy now