ROSEDA PROPERTIES LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2030 November 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062927120005

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CLAY

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY SEAN CLAY

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA CLAY

View Document

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062927120005

View Document

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

View Accounts

07/11/177 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEDA HOLDINGS LTD

View Document

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

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTONY CLAY / 05/04/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JAYNE CLAY / 05/04/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN ANTONY CLAY / 05/04/2013

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTONY CLAY / 26/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JAYNE CLAY / 26/06/2010

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 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