ROSIE LANDSCAPES LTD

05317399
THE LODGE, 1 DINORBEN AVENUE FLEET HAMPSHIRE GU52 7SG

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 5 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 5 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 5 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 7 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 5 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 5 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 5 Buy now
04 Jan 2015 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 4 Buy now
28 Dec 2012 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 3 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
20 Jul 2011 accounts Annual Accounts 3 Buy now
29 Dec 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Emma Margaret Henderson) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Richard Joseph Brandon) 2 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 annual-return Return made up to 20/12/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 3 Buy now
07 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 annual-return Return made up to 20/12/07; full list of members 3 Buy now
07 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 address Location of debenture register 1 Buy now
07 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: the lodge, 1 dinorben avenue fleet hampshire GU52 7SG 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: the bungalow stockton house stockton avenue fleet hampshire GU51 4NS 1 Buy now
07 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
24 Aug 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: donnybrook 4 southby drive fleet hampshire GU51 3BE 1 Buy now
10 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
07 Aug 2006 accounts Annual Accounts 4 Buy now
09 Jan 2006 annual-return Return made up to 20/12/05; full list of members 3 Buy now
09 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 May 2005 officers Director's particulars changed 1 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 3 sunnyside villas the street crookham village hampshire GU51 5SJ 1 Buy now
19 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
10 Jan 2005 capital Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
05 Jan 2005 officers Secretary resigned 1 Buy now
20 Dec 2004 incorporation Incorporation Company 15 Buy now