CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 2nd, May 2023
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW at an unknown date to Albert Mill Mill Street Haslingden Rossendale Lancashire BB4 5JW
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Albert Mill Mill Street Haslingden Rossendale Lancashire BB4 5JW
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Old Tannery Eastgate Accrington Lancashire BB5 6PW
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 14th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/12
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 14th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/12
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/12
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/10/29 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/12
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/12
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 30th, October 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015/09/03 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/12
filed on: 3rd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/03
|
capital |
|
TM01 |
Director's appointment terminated on 2015/03/13
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/12
filed on: 12th, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/12
filed on: 3rd, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 30th, July 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 23rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/12
filed on: 15th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, August 2012
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed roseacre solutions LIMITEDcertificate issued on 28/12/11
filed on: 28th, December 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/12/15
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 28th, December 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 31st, October 2011
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2011/09/19 secretary's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2011/09/19 director's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/12
filed on: 19th, August 2011
|
annual return |
Free Download
(14 pages)
|
CH03 |
On 2011/01/31 secretary's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/12
filed on: 11th, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 15th, September 2010
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2010
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 2nd, February 2010
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/17 with complete member list
filed on: 17th, September 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/10/08 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 2008/10/08 Appointment terminated director
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/10/08 Secretary appointed
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/01/2009
filed on: 8th, October 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2008
|
incorporation |
Free Download
(16 pages)
|