ROSE CENTRE BUSINESS PARK LIMITED

07984028
20 CARR LANE YORK YO26 5HU

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 10 Buy now
15 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 10 Buy now
21 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 mortgage Registration of a charge 22 Buy now
19 Nov 2020 accounts Annual Accounts 10 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
25 Oct 2016 mortgage Registration of a charge 21 Buy now
12 May 2016 mortgage Registration of a charge 23 Buy now
07 Apr 2016 mortgage Registration of a charge 42 Buy now
15 Mar 2016 mortgage Registration of a charge 43 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
02 Jan 2016 accounts Annual Accounts 5 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 accounts Annual Accounts 6 Buy now
23 May 2014 mortgage Registration of a charge 24 Buy now
22 May 2014 mortgage Registration of a charge 27 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
16 Nov 2013 mortgage Registration of a charge 43 Buy now
15 Nov 2013 mortgage Registration of a charge 44 Buy now
02 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2013 mortgage Registration of a charge 13 Buy now
23 Jul 2013 mortgage Registration of a charge 22 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 officers Termination of appointment of director (James Lewis Ogden) 1 Buy now
12 Apr 2012 officers Appointment of director (Mr Garry Alan Barker) 2 Buy now
05 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2012 incorporation Incorporation Company 47 Buy now