ROSEWOOD STUD LIMITED

Company Documents

DateDescription
29/09/2429 September 2024 Cessation of Wayne Ashley Murfet as a person with significant control on 2024-09-27

View Document

29/09/2429 September 2024 Termination of appointment of Wayne Ashley Murfet as a secretary on 2024-09-27

View Document

29/09/2429 September 2024 Termination of appointment of Wayne Ashley Murfet as a director on 2024-09-27

View Document

04/06/244 June 2024 Registered office address changed from Rosewood Stud Freckenham Road Chippenham Ely CB7 5QH England to Flat 1 Queen Ediths Way Cambridge CB1 7AP on 2024-06-04

View Document

31/10/2331 October 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Rosewood Stud Freckenham Road Chippenham Ely CB7 5QH on 2023-10-31

View Document

19/09/2319 September 2023 Registered office address changed from Rosewood Offices Freckenham Road Chippenham Ely Cambridgeshire CB7 5QH to 61 Bridge Street Kington HR5 3DJ on 2023-09-19

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Termination of appointment of Kelly Helen Murfet as a director on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Pamela Murfet as a director on 2021-11-24

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS KELLY HELEN MURFET

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS PAMELA MURFET

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE MURFET

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED MDL AIR AND LEISURE LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM MURFET

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1321 May 2013 DISS40 (DISS40(SOAD))

View Document

20/05/1320 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/127 September 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MURFET / 16/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

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

View Document

19/05/1019 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM FIRST FLOOR, 40A HIGH STREET SAWSTON CAMBRIDGE CB2 4BG

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE MURFET / 01/04/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MURFET / 01/04/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MURFET / 01/04/2008

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 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