THE ROSARY (SARISBURY GREEN) LIMITED

09351128
C/O UNIT 3,FLANSHAM BUSINESS CENTRE, HOE LANE FLANSHAM BOGNOR REGIS WEST SUSSEX PO22 8NJ

Documents

Documents
Date Category Description Pages
15 Jan 2025 officers Appointment of director (Mr David Stephen Strivens) 2 Buy now
17 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 officers Termination of appointment of director (Simon James Windsor) 1 Buy now
02 Apr 2024 accounts Annual Accounts 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 2 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 2 Buy now
29 Apr 2022 officers Appointment of director (Mr Simon James Windsor) 2 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 2 Buy now
08 Dec 2020 officers Termination of appointment of director (David George Leggett) 1 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Feb 2016 capital Return of Allotment of shares 4 Buy now
19 Jan 2016 officers Termination of appointment of secretary (David Anthony Mussell) 1 Buy now
12 Jan 2016 officers Appointment of corporate secretary (Oyster Estates Uk Limited) 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Kevin Anthony Wawman) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Neil Leigh Valentine) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Neil Leigh Valentine) 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Colin David Payne) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr David George Leggett) 2 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 incorporation Incorporation Company 42 Buy now