ROSEBELL PROPERTIES LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewSatisfaction of charge 075864270010 in full

View Document

01/09/251 September 2025 Registration of charge 075864270018, created on 2025-09-01

View Document

01/09/251 September 2025 Satisfaction of charge 1 in full

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registration of charge 075864270017, created on 2024-11-05

View Document

17/10/2417 October 2024 Registration of charge 075864270016, created on 2024-10-14

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/04/2325 April 2023 Satisfaction of charge 075864270009 in full

View Document

12/04/2312 April 2023 Registration of charge 075864270014, created on 2023-04-12

View Document

12/04/2312 April 2023 Registration of charge 075864270015, created on 2023-04-12

View Document

12/04/2312 April 2023 Satisfaction of charge 075864270008 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registration of charge 075864270013, created on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from C/O Ali Rencber 36 Northgate Canterbury Kent CT1 1BL to 36 Northgate Canterbury Kent CT1 1BL on 2022-03-30

View Document

27/01/2227 January 2022 Satisfaction of charge 075864270007 in full

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALI RENCBER / 01/01/2020

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI RENCBER / 01/01/2020

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075864270011

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075864270010

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075864270006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075864270009

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075864270008

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075864270007

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075864270006

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM C/O ALI RENGBER 36 NORTHGATE CANTERBURY KENT CT1 1BL UNITED KINGDOM

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM GROUND FLOOR OFFICES 310 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1117 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 36 NORTHGATE CANTERBURY KENT CT1 1BL UNITED KINGDOM

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ALI RENCBER

View Document

31/03/1131 March 2011 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