ROSE FOUR LTD

08496800
GROUP ACCOUNTS OFFICE MOTH CLUB OLD TRADES HALL VALETTE STREET E9 6NU

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 accounts Annual Accounts 13 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 accounts Annual Accounts 14 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 16 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 accounts Annual Accounts 12 Buy now
30 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 accounts Annual Accounts 10 Buy now
16 Dec 2019 officers Change of particulars for director (Mr Simon James Stevens) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
28 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
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Daniel Charles Crouch) 2 Buy now
27 Feb 2018 accounts Annual Accounts 10 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2017 accounts Annual Accounts 10 Buy now
02 Dec 2016 mortgage Registration of a charge 8 Buy now
20 Apr 2016 annual-return Annual Return 8 Buy now
11 Apr 2016 mortgage Registration of a charge 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 officers Appointment of director (Mr Ashley Oliver Kollakowski) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Daniel Charles Crouch) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon James Stevens) 2 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
17 Apr 2015 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
17 Apr 2015 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
30 Jan 2015 capital Return of Allotment of shares 3 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
07 Aug 2014 capital Return of Allotment of shares 3 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 capital Return of Allotment of shares 3 Buy now
01 May 2013 officers Termination of appointment of director (Spw Directors Limited) 1 Buy now
01 May 2013 officers Termination of appointment of director (Nita Chhatralia) 1 Buy now
01 May 2013 officers Appointment of secretary (Mr Michael John Nicholas) 2 Buy now
01 May 2013 officers Appointment of director (Mr Paul Anthony Nicholas) 2 Buy now
01 May 2013 officers Appointment of director (Mr Michael John Nicholas) 2 Buy now
19 Apr 2013 incorporation Incorporation Company 8 Buy now