ROSEDALE (ELVENDON ROAD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-04 with updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
22/11/2122 November 2021 | Registered office address changed from Flat 4a Elvendon Road Palmers Green London N13 4SJ to 4B Elvendon Road London N13 4SJ on 2021-11-22 |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Termination of appointment of Timothy Robert Godfrey as a director on 2021-06-25 |
29/06/2129 June 2021 | Notification of a person with significant control statement |
28/06/2128 June 2021 | Secretary's details changed for Ian Fenn on 2021-06-25 |
27/06/2127 June 2021 | Termination of appointment of Timothy Robert Godfrey as a secretary on 2021-06-25 |
27/06/2127 June 2021 | Cessation of Timothy Robert Godfrey as a person with significant control on 2021-06-25 |
27/06/2127 June 2021 | Appointment of Kirstie Mogilner as a director on 2021-06-25 |
27/06/2127 June 2021 | Appointment of Ian Fenn as a secretary on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | DIRECTOR APPOINTED MR TIMOTHY ROBERT GODFREY |
09/06/159 June 2015 | DIRECTOR APPOINTED MR IAN DATHAN FENN |
08/06/158 June 2015 | SECRETARY APPOINTED MR TIMOTHY ROBERT GODFREY |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, SECRETARY DEAN PHILLIPS |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN PHILLIPS |
11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA THEOBALD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM TAYLOR ROBERTS UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
19/12/1119 December 2011 | SECRETARY APPOINTED DEAN CHRISTOPHER HAMILTON PHILLIPS |
19/12/1119 December 2011 | DIRECTOR APPOINTED RHIAN GRACE LILIAN JEFFERY |
13/12/1113 December 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL RYAN |
13/12/1113 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERRARD RYAN / 01/10/2009 |
24/02/1024 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CHRISTOPHER HAMILTON PHILLIPS / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE THEOBALD / 01/10/2009 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | DIRECTOR APPOINTED DEAN CHRISTOPHER HAMILTON PHILLIPS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT BAULK |
27/02/0927 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | SECRETARY RESIGNED |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 4 ELVENDON ROAD PALMERS GREEN LONDON N13 4SJ |
27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | DIRECTOR RESIGNED |
05/02/055 February 2005 | SECRETARY RESIGNED |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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