ROSEDENE NURSERIES LIMITED

04392463
3 KINGFISHER COURT BOWESFIELD PARK STOCKTON ON TEES UNITED KINGDOM TS18 3EX

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 11 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 12 Buy now
13 Apr 2023 officers Termination of appointment of director (Elizabeth Anne Rees) 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 11 Buy now
02 Sep 2022 officers Appointment of director (Mrs Elizabeth Anne Rees) 2 Buy now
02 Sep 2022 officers Appointment of director (Mr John Graham) 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 mortgage Registration of a charge 43 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 12 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 12 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jan 2018 officers Termination of appointment of secretary (Alice Sarah Mccullagh) 1 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 8 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Tom Oliver Mccullagh) 2 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 annual-return Annual Return 8 Buy now
08 Apr 2016 officers Appointment of director (Mr Tom Oliver Mccullagh) 2 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
30 Apr 2015 mortgage Registration of a charge 19 Buy now
16 Mar 2015 annual-return Annual Return 7 Buy now
26 Sep 2014 accounts Annual Accounts 9 Buy now
25 Apr 2014 annual-return Annual Return 7 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
11 Apr 2013 annual-return Annual Return 7 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
21 Jun 2011 officers Appointment of director (Mr Sam Alexander Mccullagh) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr John Michael Mccullagh) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Clare Alexis Mccullagh) 2 Buy now
17 May 2011 officers Appointment of secretary (Miss Alice Sarah Mccullagh) 1 Buy now
17 May 2011 officers Termination of appointment of secretary (Clare Mccullagh) 1 Buy now
31 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2011 officers Appointment of director (Miss Alice Sarah Mccullagh) 2 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
26 Mar 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 address Change Sail Address Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Clare Alexis Mccullagh) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Clare Ann Mccullagh) 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from, saltburn childrens' centre, marske mill lane, saltburn by the sea, cleveland, TS12 1HJ 1 Buy now
06 May 2009 accounts Annual Accounts 8 Buy now
25 Mar 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 8 Buy now
19 Mar 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 9 redcar road, marske, redcar, cleveland TS11 6BP 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
03 Apr 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
12 Mar 2007 accounts Annual Accounts 8 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
11 Apr 2006 accounts Annual Accounts 8 Buy now
04 Apr 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
04 Apr 2006 officers Secretary resigned 1 Buy now
24 May 2005 accounts Annual Accounts 7 Buy now
17 Mar 2005 annual-return Return made up to 12/03/05; no change of members 7 Buy now
05 Feb 2005 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
19 Oct 2004 accounts Annual Accounts 14 Buy now
27 May 2004 annual-return Return made up to 12/03/04; no change of members 7 Buy now
12 Apr 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: 61 borough road, middlesbrough, TS1 3AA 1 Buy now
09 Oct 2002 capital Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: suite 17 city business centre, lower road, london, SE16 2XB 1 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
12 Mar 2002 incorporation Incorporation Company 11 Buy now