ROSE HOLDCO LIMITED

06892966
35-37 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

Documents

Documents
Date Category Description Pages
05 Aug 2024 resolution Resolution 2 Buy now
24 Jun 2024 accounts Annual Accounts 26 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2023 insolvency Solvency Statement dated 27/12/23 1 Buy now
28 Dec 2023 resolution Resolution 2 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 26 Buy now
30 Jun 2022 accounts Annual Accounts 27 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 20 Buy now
05 Aug 2020 officers Appointment of director (Mr. Scott O’Melia) 2 Buy now
05 Aug 2020 officers Appointment of director (Mr. Jonathan Fitzpatrick) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Jean Nathaniel Jacquemetton) 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Mark Alan Hockenson) 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Appointment of director (Mr Mark Alan Hockenson) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Thomas Bruce Mangas) 1 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
11 Sep 2019 officers Appointment of director (Mr Jean Jacquemetton) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Jonathan Samuel Booth) 1 Buy now
30 Jul 2019 officers Termination of appointment of director (Michael Andrew James Smith) 1 Buy now
17 Jun 2019 officers Termination of appointment of director (Nilesh Kundanlal Pandya) 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 incorporation Memorandum Articles 27 Buy now
09 Jan 2019 resolution Resolution 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Thomas Mangas) 2 Buy now
18 Dec 2018 officers Termination of appointment of director (William John Derwin) 1 Buy now
03 Oct 2018 accounts Annual Accounts 19 Buy now
02 May 2018 officers Appointment of director (Mr William John Derwin) 2 Buy now
30 Apr 2018 officers Termination of appointment of director (Alexander Charles Thomas Wriothesley Russell) 1 Buy now
30 Apr 2018 officers Termination of appointment of director (James Clifford Hodkinson) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2017 resolution Resolution 1 Buy now
15 Nov 2017 capital Return of Allotment of shares 3 Buy now
23 Oct 2017 incorporation Memorandum Articles 26 Buy now
23 Oct 2017 resolution Resolution 3 Buy now
19 Oct 2017 mortgage Registration of a charge 69 Buy now
19 Oct 2017 mortgage Registration of a charge 68 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2017 accounts Annual Accounts 19 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
10 Jun 2016 annual-return Annual Return 7 Buy now
10 Jun 2016 officers Change of particulars for director (Jonathan Samuel Booth) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Nilesh Kundanlal Pandya) 3 Buy now
20 Jul 2015 accounts Annual Accounts 19 Buy now
23 Jun 2015 officers Termination of appointment of director (Timothy John Richards) 1 Buy now
03 Jun 2015 annual-return Annual Return 11 Buy now
09 Mar 2015 accounts Annual Accounts 97 Buy now
19 Sep 2014 mortgage Registration of a charge 55 Buy now
05 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Aug 2014 resolution Resolution 30 Buy now
19 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Aug 2014 capital Notice of reduction of capital following redenomination 4 Buy now
15 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2014 capital Notice of redenomination 4 Buy now
04 Aug 2014 officers Termination of appointment of director (John Albrecht Von Spreckelen) 2 Buy now
17 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 annual-return Annual Return 13 Buy now
07 Aug 2013 resolution Resolution 54 Buy now
17 Jun 2013 annual-return Annual Return 13 Buy now
08 May 2013 accounts Annual Accounts 100 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 37 Buy now
20 Jul 2012 annual-return Annual Return 13 Buy now
02 Apr 2012 accounts Annual Accounts 110 Buy now
25 May 2011 annual-return Annual Return 15 Buy now
30 Mar 2011 capital Return of Allotment of shares 4 Buy now
30 Mar 2011 resolution Resolution 56 Buy now
28 Mar 2011 accounts Annual Accounts 49 Buy now
24 Jan 2011 annual-return Annual Return 22 Buy now
14 Jun 2010 annual-return Annual Return 25 Buy now
11 Jun 2010 officers Change of particulars for director (Timothy John Richards) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Jonathan Samuel Booth) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Timothy John Richards) 1 Buy now
11 Jun 2010 officers Change of particulars for director (Jonathan Samuel Booth) 1 Buy now
04 May 2010 accounts Annual Accounts 46 Buy now
11 Mar 2010 officers Appointment of director (James Clifford Hodkinson) 5 Buy now
15 Feb 2010 officers Appointment of director (John Albrecht Von Spreckelen) 2 Buy now
20 Jan 2010 officers Appointment of director (Alexander Charles Thomas Wriothesley Russell) 4 Buy now
23 Oct 2009 capital Return of Allotment of shares 12 Buy now
25 Aug 2009 capital Ad 13/08/09\gbp si 446400000@0.00001=4464\gbp ic 1/4465\ 12 Buy now
24 Aug 2009 officers Director appointed jonathan samuel booth 2 Buy now
24 Aug 2009 resolution Resolution 56 Buy now
20 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
06 Aug 2009 officers Appointment terminated director michael seymour 1 Buy now
06 Aug 2009 officers Appointment terminated director serjeants' inn nominees LIMITED 1 Buy now
06 Aug 2009 officers Appointment terminated director loviting LIMITED 1 Buy now
06 Aug 2009 officers Appointment terminated secretary sisec LIMITED 1 Buy now
31 Jul 2009 resolution Resolution 21 Buy now
31 Jul 2009 officers Director appointed timothy john richards 2 Buy now
31 Jul 2009 officers Director appointed michael andrew james smith 2 Buy now
29 Jul 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from 21 holborn viaduct london EC1A 2DY 1 Buy now
28 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now