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

Rose Dell Flat Management Limited

Documents

Total Documents174
Total Pages764

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with no updates
29 December 2023Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 29 December 2023
29 December 2023Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023
6 February 2023Confirmation statement made on 4 February 2023 with updates
2 January 2023Total exemption full accounts made up to 31 December 2022
29 July 2022Appointment of Teresa Bernadette O Sullivan as a director on 26 July 2022
20 July 2022Appointment of Mr Stuart Charles Vincent as a secretary on 20 July 2022
20 July 2022Elect to keep the secretaries register information on the public register
20 July 2022Elect to keep the directors' register information on the public register
20 July 2022Registered office address changed from C/O Susan Sinclair 1 Adelaide Mansions Hove BN3 2FD to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 20 July 2022
20 July 2022Elect to keep the directors' residential address register information on the public register
11 July 2022Micro company accounts made up to 31 December 2021
12 May 2022Termination of appointment of Susan Linda Sinclair as a secretary on 12 May 2022
21 February 2022Confirmation statement made on 4 February 2022 with no updates
15 December 2021Termination of appointment of Graham John Large as a director on 13 December 2021
28 September 2021Micro company accounts made up to 31 December 2020
8 February 2021Confirmation statement made on 4 February 2021 with no updates
29 May 2020Micro company accounts made up to 31 December 2019
26 February 2020Confirmation statement made on 4 February 2020 with updates
30 May 2019Micro company accounts made up to 31 December 2018
11 February 2019Confirmation statement made on 4 February 2019 with updates
8 February 2019Notification of a person with significant control statement
8 February 2019Cessation of Charlotte Sever as a person with significant control on 5 February 2018
8 February 2019Cessation of Andrew James Edward Gregory as a person with significant control on 5 February 2018
8 February 2019Cessation of Graham John Large as a person with significant control on 5 February 2018
28 August 2018Micro company accounts made up to 31 December 2017
12 February 2018Confirmation statement made on 4 February 2018 with updates
12 July 2017Micro company accounts made up to 31 December 2016
12 July 2017Micro company accounts made up to 31 December 2016
9 February 2017Confirmation statement made on 4 February 2017 with updates
9 February 2017Confirmation statement made on 4 February 2017 with updates
14 September 2016Total exemption small company accounts made up to 31 December 2015
14 September 2016Total exemption small company accounts made up to 31 December 2015
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9
8 February 2016Termination of appointment of Andrew James Edward Gregory as a secretary on 3 February 2016
8 February 2016Appointment of Ms Susan Linda Sinclair as a secretary on 3 February 2016
8 February 2016Appointment of Ms Susan Linda Sinclair as a secretary on 3 February 2016
8 February 2016Termination of appointment of Andrew James Edward Gregory as a secretary on 3 February 2016
25 June 2015Total exemption small company accounts made up to 31 December 2014
25 June 2015Total exemption small company accounts made up to 31 December 2014
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 9
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 9
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 9
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 9
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 9
16 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 9
16 February 2014Registered office address changed from Flat 8 57 Brunswick Square Hove East Sussex BN3 1EF United Kingdom on 16 February 2014
16 February 2014Registered office address changed from Flat 8 57 Brunswick Square Hove East Sussex BN3 1EF United Kingdom on 16 February 2014
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
14 March 2013Appointment of Charlotte Sever as a director
14 March 2013Appointment of Charlotte Sever as a director
9 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
9 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
9 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
10 May 2010Registered office address changed from Flat 8 57 Brunswick Square Hove East Sussex BN3 1EF on 10 May 2010
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
10 May 2010Registered office address changed from Flat 8 57 Brunswick Square Hove East Sussex BN3 1EF on 10 May 2010
10 May 2010Registered office address changed from Flat 8 58 Brunswick Square Hove East Sussex BN3 1EF on 10 May 2010
10 May 2010Registered office address changed from Flat 8 58 Brunswick Square Hove East Sussex BN3 1EF on 10 May 2010
9 May 2010Director's details changed for Mr Graham John Large on 5 January 2010
9 May 2010Termination of appointment of Jonathan Oakey as a director
9 May 2010Secretary's details changed for Mr Andrew James Edward Gregory on 5 January 2010
9 May 2010Director's details changed for Mr Graham John Large on 5 January 2010
9 May 2010Director's details changed for Mr Graham John Large on 5 January 2010
9 May 2010Director's details changed for Andrew James Edward Gregory on 5 January 2010
9 May 2010Secretary's details changed for Mr Andrew James Edward Gregory on 5 January 2010
9 May 2010Director's details changed for Andrew James Edward Gregory on 5 January 2010
9 May 2010Secretary's details changed for Mr Andrew James Edward Gregory on 5 January 2010
9 May 2010Termination of appointment of Jonathan Oakey as a director
9 May 2010Director's details changed for Andrew James Edward Gregory on 5 January 2010
4 November 2009Total exemption full accounts made up to 31 December 2008
4 November 2009Total exemption full accounts made up to 31 December 2008
28 May 2009Return made up to 04/02/08; change of members
28 May 2009Return made up to 04/02/09; no change of members
28 May 2009Return made up to 04/02/09; no change of members
28 May 2009Return made up to 04/02/08; change of members
22 May 2009Registered office changed on 22/05/2009 from, flat 1A 57 brunswick square, hove, east sussex, BN3 1EF
22 May 2009Registered office changed on 22/05/2009 from, flat 1A 57 brunswick square, hove, east sussex, BN3 1EF
1 November 2008Total exemption small company accounts made up to 31 December 2007
1 November 2008Total exemption small company accounts made up to 31 December 2007
20 August 2007Total exemption small company accounts made up to 31 December 2006
20 August 2007Total exemption small company accounts made up to 31 December 2006
10 March 2007Return made up to 04/02/07; full list of members
10 March 2007Return made up to 04/02/07; full list of members
20 October 2006Total exemption small company accounts made up to 31 December 2005
20 October 2006Total exemption small company accounts made up to 31 December 2005
5 April 2006Return made up to 04/02/06; full list of members
5 April 2006Return made up to 04/02/06; full list of members
4 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005Total exemption full accounts made up to 31 December 2004
2 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
2 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 October 2004Secretary resigned;director resigned
8 October 2004New secretary appointed;new director appointed
8 October 2004New director appointed
8 October 2004New secretary appointed;new director appointed
8 October 2004Registered office changed on 08/10/04 from: pavilion view, 19 new road, brighton, BN1 1EY
8 October 2004New director appointed
8 October 2004Secretary resigned;director resigned
8 October 2004Director resigned
8 October 2004Director resigned
8 October 2004Registered office changed on 08/10/04 from: pavilion view, 19 new road, brighton, BN1 1EY
19 April 2004Return made up to 04/02/04; full list of members
19 April 2004Return made up to 04/02/04; full list of members
19 April 2004Total exemption full accounts made up to 31 December 2003
19 April 2004Total exemption full accounts made up to 31 December 2003
6 November 2003Amending 88(2) dated 28/02/2002
6 November 2003Amending 88(2) dated 28/02/2002
4 November 2003Total exemption full accounts made up to 31 December 2002
4 November 2003Total exemption full accounts made up to 31 December 2002
30 April 2003Return made up to 04/02/03; full list of members
30 April 2003Return made up to 04/02/03; full list of members
30 April 2003Ad 28/02/02--------- £ si 1@1=1 £ ic 8/9
30 April 2003Ad 28/02/02--------- £ si 1@1=1 £ ic 8/9
25 April 2002Return made up to 04/02/02; full list of members
25 April 2002Return made up to 04/02/02; full list of members
11 April 2002Accounts for a dormant company made up to 31 December 2001
11 April 2002Accounts for a dormant company made up to 31 December 2001
16 October 2001Accounts for a dormant company made up to 31 December 2000
16 October 2001Accounts for a dormant company made up to 31 December 2000
16 March 2001Return made up to 04/02/01; full list of members
16 March 2001Return made up to 04/02/01; full list of members
26 July 2000Accounts for a small company made up to 31 December 1999
26 July 2000Accounts for a small company made up to 31 December 1999
24 March 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 March 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 October 1999Full accounts made up to 31 December 1998
27 October 1999Full accounts made up to 31 December 1998
9 April 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
9 April 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 December 1998New director appointed
18 December 1998New director appointed
9 December 1998Director resigned
9 December 1998Director resigned
7 October 1998Full accounts made up to 31 December 1997
7 October 1998Full accounts made up to 31 December 1997
5 March 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 March 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 September 1997Full accounts made up to 31 December 1996
26 September 1997Full accounts made up to 31 December 1996
25 February 1997Return made up to 04/02/97; full list of members
25 February 1997Return made up to 04/02/97; full list of members
23 September 1996Full accounts made up to 31 December 1995
23 September 1996Full accounts made up to 31 December 1995
17 September 1996Registered office changed on 17/09/96 from: 57,brunswick square, hove, east sussex, BN3 1EF
17 September 1996Registered office changed on 17/09/96 from: 57,brunswick square, hove, east sussex, BN3 1EF
12 February 1996New secretary appointed
12 February 1996Secretary resigned;director resigned;new director appointed
12 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 1996Secretary resigned;director resigned;new director appointed
12 February 1996New secretary appointed
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
4 February 1993Incorporation
4 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing