STUART ROSE PROPERTY LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 SAIL ADDRESS CREATED

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
THE SQUIRES 5 WALSALL STREET
WEDNESBURY
WEST MIDLANDS
WS10 9BZ
UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSE / 01/07/2013

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM FLAT 1 WILSFORD GREEN 10 OAK HILL DRIVE EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3UG ENGLAND

View Document

07/01/137 January 2013 COMPANY NAME CHANGED STUART ROSE PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSE / 10/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM FLAT 1 WILSFORD GREEN OAK HILL DRIVE EDGBASTON BIRMINGHAM B15 3UG UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM FLAT 1 WILTSFORD GREEN OAK HILL DRIVE EDGBASTON BIRMINGHAM B15 3UG

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR STUART ROSE

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIP LIMITED

View Document

16/03/1116 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