Download leads from Nexok and grow your business. Find out more

Rosedene Court Limited

Documents

Total Documents193
Total Pages1,015

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates
6 December 2023Confirmation statement made on 5 December 2023 with updates
9 December 2022Confirmation statement made on 6 December 2022 with updates
15 November 2022Micro company accounts made up to 31 July 2022
13 September 2022Termination of appointment of Geoffrey Sydney Abbott as a director on 12 September 2022
12 May 2022Micro company accounts made up to 31 July 2021
6 December 2021Confirmation statement made on 6 December 2021 with updates
19 May 2021Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021
11 December 2020Confirmation statement made on 7 December 2020 with updates
2 November 2020Micro company accounts made up to 31 July 2020
30 March 2020Micro company accounts made up to 31 July 2019
10 December 2019Confirmation statement made on 10 December 2019 with updates
7 April 2019Termination of appointment of Kathleen Mary Alice King as a director on 29 March 2019
13 December 2018Confirmation statement made on 12 December 2018 with no updates
17 November 2018Micro company accounts made up to 31 July 2018
15 November 2018Appointment of Mrs Susan Ann King as a secretary on 14 November 2018
15 November 2018Confirmation statement made on 12 December 2017 with no updates
15 November 2018Appointment of Mrs Susan Ann King as a director on 14 November 2018
12 December 2017Termination of appointment of Carole Marguerite Delahunty as a director on 5 December 2017
12 December 2017Termination of appointment of Carole Marguerite Delahunty as a director on 5 December 2017
7 December 2017Confirmation statement made on 5 December 2017 with updates
7 December 2017Confirmation statement made on 5 December 2017 with updates
28 September 2017Micro company accounts made up to 31 July 2017
28 September 2017Micro company accounts made up to 31 July 2017
9 December 2016Confirmation statement made on 5 December 2016 with updates
9 December 2016Confirmation statement made on 5 December 2016 with updates
5 December 2016Appointment of Mr John Paul Mackrill as a director on 21 November 2016
5 December 2016Appointment of Mr Christopher David Byrne as a director on 22 November 2016
5 December 2016Appointment of Mr Christopher David Byrne as a director on 22 November 2016
5 December 2016Appointment of Mr John Paul Mackrill as a director on 21 November 2016
12 September 2016Total exemption small company accounts made up to 31 July 2016
12 September 2016Total exemption small company accounts made up to 31 July 2016
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley DA5 3JR on 9 June 2016
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley DA5 3JR on 9 June 2016
11 May 2016Termination of appointment of Andrew Kingsley Easto as a director on 17 March 2016
11 May 2016Termination of appointment of Andrew Kingsley Easto as a director on 17 March 2016
11 December 2015Termination of appointment of Mary Mclean as a director on 11 November 2015
11 December 2015Termination of appointment of Mary Mclean as a director on 11 November 2015
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 24
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 24
11 December 2015Termination of appointment of Mary Mclean as a secretary on 11 November 2015
11 December 2015Termination of appointment of Mary Mclean as a secretary on 11 November 2015
11 November 2015Total exemption small company accounts made up to 31 July 2015
11 November 2015Total exemption small company accounts made up to 31 July 2015
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 24
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 24
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 24
18 December 2014Total exemption small company accounts made up to 31 July 2014
18 December 2014Total exemption small company accounts made up to 31 July 2014
3 July 2014Director's details changed for Miss Kathleen Mary King on 3 July 2014
3 July 2014Director's details changed for Carole Margurite Delahunty on 3 July 2014
3 July 2014Director's details changed for Carole Margurite Delahunty on 3 July 2014
3 July 2014Director's details changed for Miss Kathleen Mary King on 3 July 2014
3 July 2014Director's details changed for Carole Margurite Delahunty on 3 July 2014
3 July 2014Director's details changed for Miss Kathleen Mary King on 3 July 2014
10 January 2014Appointment of Mr Geoffrey Sydney Abbott as a director
10 January 2014Appointment of Mr Geoffrey Sydney Abbott as a director
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
21 November 2013Total exemption small company accounts made up to 31 July 2013
21 November 2013Total exemption small company accounts made up to 31 July 2013
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
31 December 2012Termination of appointment of Philip Holmes as a director
31 December 2012Termination of appointment of Philip Holmes as a director
8 November 2012Total exemption full accounts made up to 31 July 2012
8 November 2012Total exemption full accounts made up to 31 July 2012
23 December 2011Total exemption full accounts made up to 31 July 2011
23 December 2011Total exemption full accounts made up to 31 July 2011
14 December 2011Appointment of Mr Andrew Kingsley Easto as a director
14 December 2011Appointment of Mr Andrew Kingsley Easto as a director
11 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
11 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
11 December 2011Termination of appointment of Theresa Clark as a director
11 December 2011Termination of appointment of Theresa Clark as a director
11 December 2011Termination of appointment of John Williams as a director
11 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
11 December 2011Termination of appointment of John Williams as a director
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
12 November 2010Total exemption full accounts made up to 31 July 2010
12 November 2010Total exemption full accounts made up to 31 July 2010
13 March 2010Appointment of Mrs Theresa Clark as a director
13 March 2010Appointment of Mrs Theresa Clark as a director
9 March 2010Appointment of Mr Michael Brian Nicholls as a director
9 March 2010Appointment of Mr John David Williams as a director
9 March 2010Appointment of Mr John David Williams as a director
9 March 2010Appointment of Mr Michael Brian Nicholls as a director
3 January 2010Director's details changed for Philip Michael Holmes on 5 December 2009
3 January 2010Director's details changed for Mary Mclean on 5 December 2009
3 January 2010Director's details changed for Carole Margurite Delahunty on 4 December 2009
3 January 2010Director's details changed for Mary Mclean on 5 December 2009
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
3 January 2010Director's details changed for Carole Margurite Delahunty on 4 December 2009
3 January 2010Register inspection address has been changed
3 January 2010Director's details changed for Philip Michael Holmes on 5 December 2009
3 January 2010Register inspection address has been changed
3 January 2010Director's details changed for Carole Margurite Delahunty on 4 December 2009
3 January 2010Director's details changed for Mary Mclean on 5 December 2009
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
3 January 2010Director's details changed for Philip Michael Holmes on 5 December 2009
3 January 2010Director's details changed for Miss Kathleen Mary King on 5 December 2009
3 January 2010Director's details changed for Miss Kathleen Mary King on 5 December 2009
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
3 January 2010Director's details changed for Miss Kathleen Mary King on 5 December 2009
19 November 2009Total exemption full accounts made up to 31 July 2009
19 November 2009Total exemption full accounts made up to 31 July 2009
19 January 2009Return made up to 05/12/08; full list of members
19 January 2009Return made up to 05/12/08; full list of members
18 November 2008Total exemption full accounts made up to 31 July 2008
18 November 2008Total exemption full accounts made up to 31 July 2008
3 January 2008Return made up to 05/12/07; full list of members
3 January 2008Return made up to 05/12/07; full list of members
15 November 2007Total exemption full accounts made up to 31 July 2007
15 November 2007Total exemption full accounts made up to 31 July 2007
6 January 2007Return made up to 05/12/06; full list of members
6 January 2007Return made up to 05/12/06; full list of members
2 November 2006Total exemption full accounts made up to 31 July 2006
2 November 2006Total exemption full accounts made up to 31 July 2006
9 January 2006Return made up to 05/12/05; full list of members
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Return made up to 05/12/05; full list of members
17 November 2005Total exemption full accounts made up to 31 July 2005
17 November 2005Total exemption full accounts made up to 31 July 2005
15 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(353) ‐ Location of register of members address changed
15 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(353) ‐ Location of register of members address changed
3 December 2004Total exemption full accounts made up to 31 July 2004
3 December 2004Total exemption full accounts made up to 31 July 2004
6 January 2004New director appointed
6 January 2004New director appointed
30 December 2003Director resigned
30 December 2003Director resigned
18 December 2003Registered office changed on 18/12/03 from: 20 rosedene court, shepherds lane, dartford, kent DA1 2NP
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(353) ‐ Location of register of members address changed
18 December 2003Accounts for a dormant company made up to 31 July 2003
18 December 2003Director resigned
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(353) ‐ Location of register of members address changed
18 December 2003New director appointed
18 December 2003New director appointed
18 December 2003Registered office changed on 18/12/03 from: 20 rosedene court shepherds lane dartford kent DA1 2NP
18 December 2003Director resigned
18 December 2003Accounts for a dormant company made up to 31 July 2003
11 December 2002Total exemption full accounts made up to 31 July 2002
11 December 2002Return made up to 05/12/02; full list of members
11 December 2002Return made up to 05/12/02; full list of members
11 December 2002Total exemption full accounts made up to 31 July 2002
7 December 2001New director appointed
7 December 2001Total exemption full accounts made up to 31 July 2001
7 December 2001Return made up to 05/12/01; change of members
7 December 2001Total exemption full accounts made up to 31 July 2001
7 December 2001New director appointed
7 December 2001Return made up to 05/12/01; change of members
14 December 2000New secretary appointed
14 December 2000New director appointed
14 December 2000New secretary appointed
14 December 2000Return made up to 05/12/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
14 December 2000New director appointed
14 December 2000Return made up to 05/12/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
13 December 2000Full accounts made up to 31 July 2000
13 December 2000Full accounts made up to 31 July 2000
14 December 1999Full accounts made up to 31 July 1999
14 December 1999Full accounts made up to 31 July 1999
13 December 1999New director appointed
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
13 December 1999New director appointed
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
18 December 1998Full accounts made up to 31 July 1998
18 December 1998Full accounts made up to 31 July 1998
10 December 1998Return made up to 05/12/98; full list of members
10 December 1998Return made up to 05/12/98; full list of members
11 December 1997New director appointed
11 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
11 December 1997New director appointed
11 December 1997Full accounts made up to 31 July 1997
11 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
11 December 1997Full accounts made up to 31 July 1997
12 December 1996Accounts for a small company made up to 31 July 1996
12 December 1996New director appointed
12 December 1996New director appointed
12 December 1996Accounts for a small company made up to 31 July 1996
12 December 1996Return made up to 05/12/96; change of members
  • 363(288) ‐ Director resigned
12 December 1996Return made up to 05/12/96; change of members
  • 363(288) ‐ Director resigned
14 December 1995Return made up to 05/12/95; full list of members
14 December 1995Accounts for a small company made up to 31 July 1995
14 December 1995Accounts for a small company made up to 31 July 1995
14 December 1995Return made up to 05/12/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing