ROSEHILL PROPERTIES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2024-02-20

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELIZABETH MCATEER

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN MCATEER / 05/09/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/09/186 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100129240001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN MCATEER / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN MCATEER / 17/10/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/06/168 June 2016 COMPANY NAME CHANGED TIMEC 1553 LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

08/06/168 June 2016 SECRETARY APPOINTED MRS SALLY ELIZABETH MCATEER

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PAUL ADRIAN MCATEER

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

18/02/1618 February 2016 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