ROSE THREE LTD

07974122
GROUP ACCOUNTS OFFICE MOTH CLUB OLD TRADES HALL VALETTE STREET E9 6NU

Documents

Documents
Date Category Description Pages
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2024 accounts Annual Accounts 13 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 13 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 14 Buy now
13 May 2021 accounts Annual Accounts 10 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 9 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
29 Aug 2018 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
29 Aug 2018 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
11 Nov 2017 mortgage Registration of a charge 9 Buy now
23 Oct 2017 mortgage Registration of a charge 7 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 accounts Annual Accounts 9 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Jeremy Peter Canisius Ledlin) 2 Buy now
26 Feb 2015 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
10 Jan 2014 accounts Annual Accounts 5 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
04 Apr 2012 officers Appointment of director (Jeremy Peter Canisius Ledlin) 3 Buy now
27 Mar 2012 officers Termination of appointment of director (Nita Chhatralia) 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Spw Directors Limited) 2 Buy now
27 Mar 2012 officers Appointment of director (Mr Paul Anthony Nicholas) 3 Buy now
27 Mar 2012 officers Appointment of director (Mr Michael John Nicholas) 3 Buy now
02 Mar 2012 incorporation Incorporation Company 8 Buy now