J A & A J ROSE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registration of charge 084591400001, created on 2025-05-15 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
23/04/2423 April 2024 | Appointment of Mr Jake Adam Rose as a director on 2024-04-15 |
23/04/2423 April 2024 | Change of details for Mr Jake Rose as a person with significant control on 2024-04-15 |
23/04/2423 April 2024 | Cessation of Ryan James Rose as a person with significant control on 2024-04-15 |
23/04/2423 April 2024 | Termination of appointment of Ryan James Rose as a director on 2024-04-15 |
23/04/2423 April 2024 | Change of details for a person with significant control |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
22/04/2422 April 2024 | Notification of Jake Rose as a person with significant control on 2024-04-15 |
22/04/2422 April 2024 | Notification of Adam Rose as a person with significant control on 2024-04-15 |
22/04/2422 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES ROSE / 26/12/2019 |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAMES ROSE |
29/10/1829 October 2018 | CESSATION OF ADAM JAMES ROSE AS A PSC |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
20/04/1520 April 2015 | COMPANY NAME CHANGED RED ROSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/04/15 |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JAKE ROSE |
17/04/1517 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
29/04/1429 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company