ROSEWOOD DEVELOPMENTS (NORWICH) LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

06/06/246 June 2024 Termination of appointment of David Gordon Smith as a director on 2024-05-31

View Document

20/02/2420 February 2024 Satisfaction of charge 120541450002 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 120541450003 in full

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-07-20

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Resolutions

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital on 2023-05-25

View Document

25/05/2325 May 2023 Resolutions

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

25/03/2225 March 2022 Registration of charge 120541450003, created on 2022-03-24

View Document

04/03/224 March 2022 Satisfaction of charge 120541450001 in full

View Document

01/03/221 March 2022 Registration of charge 120541450002, created on 2022-02-17

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SARSON

View Document

12/12/1912 December 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SARSON / 09/07/2019

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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