ROSEBASE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ASHLEE CREAN

View Document

15/01/1815 January 2018 SECRETARY APPOINTED PATRICIA JUDITH CREAN

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JUDITH CREAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 85 CHURCH ROAD HOVE SUSSEX BN3 2BB

View Document

14/09/1614 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

25/07/1425 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 SECRETARY APPOINTED ASHLEE SARAH CREAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY WILLIAMS

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/1112 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/112 June 2011 SECRETARY APPOINTED TRACEY WILLIAMS

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN

View Document

18/08/1018 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/05/1025 May 2010 INCREASE IN NOMINAL CAPITAL

View Document

25/05/1025 May 2010 01/06/09 STATEMENT OF CAPITAL GBP 351729

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA CREAN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GORDON PARRY

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PATRICK CREAN

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PATRICIA JUDITH CREAN

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 94 BROOK STREET ERITH KENT DA8 1JF

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 180 WARDOUR STREET LONDON W1F 8FY

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 1 NEW SQUARE LINCOLN INN LONDON WC2A 3SA

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/06/0220 June 2002 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