ROSEDALE PROPERTY AGENTS (BOURNE) LIMITED

Company Documents

DateDescription
24/03/2324 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR ENGLAND

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O THE YOUNG COMPANY GROUND FLOOR UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBS PE29 6SR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/144 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DREW / 18/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 18/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 17/07/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 17/07/2013

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1228 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DAY / 31/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE DREW / 31/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOIUSE REILLY / 31/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DREW / 31/01/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/103 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 07/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN REILLY / 07/01/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O THE YOUNG COMPANY LAKEVIEW COURT ERMINE BUSINESS PARK, HUNTINGDON CAMBRIDGESHIRE PE29 6XR

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 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