ROSEMARK 1 LIMITED

04254790
ORIEL HOUSE CALVERTS LANE BISHOP STREET STOCKTON ON TEES TS18 1SW

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 6 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 6 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 6 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 6 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2015 accounts Annual Accounts 5 Buy now
22 Jul 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
22 Jul 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
07 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jul 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
19 Jul 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
11 Aug 2009 officers Appointment terminated secretary aron sandler 1 Buy now
11 May 2009 officers Director appointed jennifer monk 2 Buy now
11 May 2009 officers Secretary appointed stuart john monk 2 Buy now
11 May 2009 officers Appointment terminated director aharon sandler 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE 1 Buy now
19 Nov 2008 accounts Annual Accounts 8 Buy now
12 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
26 Jul 2007 accounts Annual Accounts 8 Buy now
23 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
13 Sep 2006 accounts Annual Accounts 7 Buy now
25 Jul 2006 annual-return Return made up to 18/07/06; full list of members 3 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2005 annual-return Return made up to 18/07/05; full list of members 3 Buy now
25 Apr 2005 officers New secretary appointed 1 Buy now
25 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
10 Jan 2005 accounts Annual Accounts 5 Buy now
20 Aug 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 6 Buy now
22 Sep 2003 annual-return Return made up to 18/07/03; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 6 Buy now
31 Jan 2003 annual-return Return made up to 18/07/02; full list of members 7 Buy now
27 Jan 2003 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
07 Jan 2003 gazette Strike-off action suspended 1 Buy now
07 Jan 2003 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers Secretary resigned;director resigned 1 Buy now
29 Mar 2002 capital Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Mar 2002 officers New secretary appointed;new director appointed 3 Buy now
24 Sep 2001 officers Director resigned 1 Buy now
24 Sep 2001 officers Secretary resigned 1 Buy now
24 Sep 2001 officers New director appointed 2 Buy now
24 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2001 address Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
18 Jul 2001 incorporation Incorporation Company 16 Buy now