ROSELAND PARC LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2024-03-31

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been suspended

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

06/03/256 March 2025 Termination of appointment of Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

23/01/2523 January 2025 Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Tim Alex Seddon on 2024-09-16

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Clair Carpenter as a director on 2024-07-03

View Document

17/06/2417 June 2024 Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-03-31

View Document

13/03/2413 March 2024 Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13

View Document

12/03/2412 March 2024 Director's details changed for Mr Tim Alex Seddon on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Roseland Village Limited as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr William Robert Bax on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Stewart Moore as a director on 2023-06-30

View Document

16/06/2316 June 2023 Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Abigail Langley as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Ms Clair Carpenter as a director on 2023-06-15

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MISS ZOE SONIA ROCHOLL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED OSCAR RUSSELL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED TIM SEDDON

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWFORD

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY SALLY REES

View Document

31/07/2031 July 2020 SECRETARY APPOINTED ABIGAIL LANGLEY

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVEY

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

10/10/1710 October 2017 ALTER ARTICLES 29/09/2017

View Document

10/10/1710 October 2017 ARTICLES OF ASSOCIATION

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PUCKERING

View Document

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

21/09/1521 September 2015 SECRETARY APPOINTED SALLY IRENE REES

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE BURGESS / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP PUCKERING / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 10/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED JAMES PHILIP PUCKERING

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR NEIL DONALDSON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED SARAH DENISE BURGESS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON

View Document

27/01/1227 January 2012 SECRETARY APPOINTED DAVID MILLER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROD MORPHEW

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ROD MORPHEW

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 15/06/07 TO 31/03/07

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 15/06/06

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/06

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: PENLEE HOUSE 23 FORE STREET TREGONY TRURO CORNWALL TR2 5RN

View Document

31/07/0631 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 COMPANY NAME CHANGED ROSELAND CARE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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