ROSEMARY PLACE MANAGEMENT COMPANY LIMITED

05323390
FLAT 6 ROSEMARY PLACE MAIDSTONE ROAD PADDOCK WOOD TONBRIDGE TN12 6DG

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 3 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
12 Jan 2022 officers Change of particulars for director (Anthony John Pickering) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 officers Termination of appointment of secretary (John Stewart Nicholas Anderson) 1 Buy now
16 Dec 2021 officers Appointment of secretary (Ms Amanda Smith) 2 Buy now
16 Dec 2021 officers Appointment of director (Ms Courteney Rae Charlesworth) 2 Buy now
16 Dec 2021 officers Appointment of director (Mr Robert Simon Ashdown) 2 Buy now
07 Nov 2021 officers Termination of appointment of director (Kristy Smith) 1 Buy now
07 Nov 2021 accounts Annual Accounts 3 Buy now
05 Nov 2021 officers Termination of appointment of director (Annabel Larcombe) 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Appointment of director (Ms Amanda Smith) 2 Buy now
08 Mar 2021 officers Termination of appointment of director (Nicolas Smith) 1 Buy now
12 Jan 2021 accounts Annual Accounts 3 Buy now
01 May 2020 officers Appointment of secretary (Dr John Stewart Nicholas Anderson) 2 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 officers Change of particulars for director (Miss Kirsty Smith) 2 Buy now
30 Apr 2018 officers Appointment of director (Miss Annabel Larcombe) 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 officers Termination of appointment of secretary (Christopher Digby) 1 Buy now
30 Apr 2018 officers Termination of appointment of director (Christopher Digby) 1 Buy now
30 Apr 2018 officers Appointment of director (Miss Kirsty Smith) 2 Buy now
04 Feb 2018 accounts Annual Accounts 6 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 4 Buy now
31 Jan 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Kelly Whitaker) 1 Buy now
09 Jan 2015 officers Appointment of director (Mr Nicolas Smith) 2 Buy now
08 Jan 2015 officers Appointment of director (Miss Anne-Marie Anderson) 2 Buy now
08 Jan 2015 officers Appointment of secretary (Mr Christopher Digby) 2 Buy now
08 Jan 2015 officers Appointment of director (Mr Christopher Digby) 2 Buy now
08 Jan 2015 officers Termination of appointment of secretary (Kelly Whitaker) 1 Buy now
08 Jan 2015 officers Termination of appointment of director (Robert William Angel) 1 Buy now
19 Oct 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
30 Jan 2011 officers Change of particulars for secretary (Kelly Homewood) 1 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Robert William Angel) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Anthony John Pickering) 2 Buy now
26 Nov 2009 accounts Annual Accounts 3 Buy now
06 Feb 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 3 Buy now
02 Apr 2008 officers Director's change of particulars / anthony pickering / 01/04/2008 1 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
28 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
30 Nov 2007 accounts Annual Accounts 4 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: wellington gate 7-9 church road tunbridge wells kent TN1 1HT 1 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
01 May 2007 annual-return Return made up to 04/01/07; full list of members 6 Buy now
01 Nov 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 annual-return Return made up to 04/01/06; full list of members 6 Buy now
04 Jan 2005 incorporation Incorporation Company 33 Buy now