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

Rosemullion Limited

Documents

Total Documents195
Total Pages908

Filing History

18 October 2023Registered office address changed from 3 Flat 3 Rosemullion 43 Meads Road Eastbourne East Sussex BN20 7PU England to Flat 3 Rosemullion 43 Meads Road Eastbourne BN20 7PU on 18 October 2023
18 October 2023Registered office address changed from Flat 2a, Rosemullion 43 Meads Road Eastbourne BN20 7PU England to 3 Flat 3 Rosemullion 43 Meads Road Eastbourne East Sussex BN20 7PU on 18 October 2023
18 October 2023Confirmation statement made on 10 October 2023 with updates
16 October 2023Termination of appointment of Peter Green as a secretary on 1 October 2023
16 October 2023Secretary's details changed for Miss Kirsten Mann on 1 October 2023
6 October 2023Appointment of Miss Kirsten Mann as a secretary on 1 October 2023
26 July 2023Total exemption full accounts made up to 31 October 2022
19 July 2023Appointment of Mrs Linda Hawthorne as a director on 18 July 2023
18 July 2023Appointment of Hannah Teresa Bush as a director on 25 May 2023
17 July 2023Termination of appointment of Linda Yvonne Hawthorne as a director on 25 May 2023
12 April 2023Registered office address changed from Flat 1, Rosemullion 43, Meads Road Eastbourne East Sussex BN20 7PU United Kingdom to Flat 2a, Rosemullion 43 Meads Road Eastbourne BN20 7PU on 12 April 2023
12 April 2023Director's details changed for Ms Linda Yvonne Hawthorne on 12 April 2023
12 April 2023Notification of Peter Henry Green as a person with significant control on 12 April 2023
3 April 2023Appointment of Mr Peter Green as a secretary on 1 April 2023
1 April 2023Appointment of Mrs Annette Underdown as a director on 1 April 2023
1 April 2023Termination of appointment of David John Mann as a director on 1 April 2023
1 April 2023Termination of appointment of Lynette Anne Mann as a secretary on 1 April 2023
1 April 2023Cessation of David John Mann as a person with significant control on 1 April 2023
24 October 2022Appointment of Mr Peter Henry Green as a director on 22 October 2022
10 October 2022Confirmation statement made on 10 October 2022 with updates
22 July 2022Total exemption full accounts made up to 31 October 2021
15 October 2021Confirmation statement made on 15 October 2021 with updates
15 October 2021Registered office address changed from 2a Rosemullion 43 Meads Road Eastbourne BN20 7PU England to Flat 1, Rosemullion 43, Meads Road Eastbourne East Sussex BN20 7PU on 15 October 2021
12 October 2021Termination of appointment of Annette Underdown as a director on 24 July 2021
12 October 2021Appointment of Mrs Lynette Anne Mann as a secretary on 1 October 2021
28 July 2021Total exemption full accounts made up to 31 October 2020
1 April 2021Termination of appointment of Rachel Jane Mugridge as a director on 18 March 2021
1 April 2021Appointment of Ms Annette Underdown as a director on 1 April 2021
1 April 2021Termination of appointment of Rachel Jane Mugridge as a secretary on 18 March 2021
25 January 2021Registered office address changed from 22 the Mews the Mews East Hoathly Lewes BN8 6EH England to 2a Rosemullion 43 Meads Road Eastbourne BN20 7PU on 25 January 2021
5 November 2020Termination of appointment of Susan Mary Burrough as a secretary on 5 November 2020
5 November 2020Confirmation statement made on 15 October 2020 with updates
5 November 2020Appointment of Miss Rachel Jane Mugridge as a director on 5 November 2020
5 November 2020Appointment of Miss Rachel Jane Mugridge as a secretary on 5 November 2020
5 November 2020Termination of appointment of Susan Mary Burrough as a director on 5 November 2020
22 July 2020Total exemption full accounts made up to 31 October 2019
15 October 2019Confirmation statement made on 15 October 2019 with updates
12 July 2019Total exemption full accounts made up to 31 October 2018
4 October 2018Confirmation statement made on 4 October 2018 with no updates
18 August 2018Appointment of Mrs Susan Mary Burrough as a director on 17 August 2018
17 August 2018Termination of appointment of Helen Meriel Antill as a secretary on 17 August 2018
17 August 2018Termination of appointment of Helen Meriel Antill as a director on 17 August 2018
17 August 2018Appointment of Mrs Susan Mary Burrough as a secretary on 17 August 2018
17 August 2018Cessation of Helen Meriel Antill as a person with significant control on 17 August 2018
17 August 2018Registered office address changed from 22 the Mews the Mews East Hoathly Lewes BN8 6EH England to 22 the Mews the Mews East Hoathly Lewes BN8 6EH on 17 August 2018
17 August 2018Registered office address changed from Rosemullion, Flat 2B, 43 Meads Road Eastbourne East Sussex BN20 7PU England to 22 the Mews the Mews East Hoathly Lewes BN8 6EH on 17 August 2018
29 June 2018Total exemption full accounts made up to 31 October 2017
18 April 2018Termination of appointment of Paul Madgin as a director on 11 April 2018
18 April 2018Appointment of Ms Linda Yvonne Hawthorne as a director on 12 April 2018
4 October 2017Confirmation statement made on 4 October 2017 with updates
4 October 2017Confirmation statement made on 4 October 2017 with updates
6 July 2017Total exemption full accounts made up to 31 October 2016
6 July 2017Total exemption full accounts made up to 31 October 2016
3 October 2016Confirmation statement made on 1 October 2016 with updates
3 October 2016Confirmation statement made on 1 October 2016 with updates
21 September 2016Registered office address changed from C/O Miss G. Aitken Flat 4 Rosemullion 43 Meads Road Eastbourne E. Sussex BN20 7PU to Rosemullion, Flat 2B, 43 Meads Road Eastbourne East Sussex BN20 7PU on 21 September 2016
21 September 2016Appointment of Miss Helen Meriel Antill as a secretary on 21 September 2016
21 September 2016Registered office address changed from C/O Miss G. Aitken Flat 4 Rosemullion 43 Meads Road Eastbourne E. Sussex BN20 7PU to Rosemullion, Flat 2B, 43 Meads Road Eastbourne East Sussex BN20 7PU on 21 September 2016
21 September 2016Appointment of Miss Helen Meriel Antill as a secretary on 21 September 2016
21 September 2016Appointment of Mr David John Mann as a director on 21 September 2016
21 September 2016Termination of appointment of Gillian Mary Aitken as a secretary on 21 September 2016
21 September 2016Termination of appointment of Gillian Aitken as a director on 21 September 2016
21 September 2016Termination of appointment of Gillian Aitken as a director on 21 September 2016
21 September 2016Appointment of Mr David John Mann as a director on 21 September 2016
21 September 2016Termination of appointment of Gillian Mary Aitken as a secretary on 21 September 2016
1 July 2016Total exemption full accounts made up to 31 October 2015
1 July 2016Total exemption full accounts made up to 31 October 2015
15 October 2015Director's details changed for Gillian Aitken on 31 August 2013
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7
15 October 2015Director's details changed for Gillian Aitken on 31 August 2013
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7
30 April 2015Total exemption full accounts made up to 31 October 2014
30 April 2015Total exemption full accounts made up to 31 October 2014
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7
15 July 2014Total exemption full accounts made up to 31 October 2013
15 July 2014Total exemption full accounts made up to 31 October 2013
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
12 July 2013Total exemption full accounts made up to 31 October 2012
12 July 2013Total exemption full accounts made up to 31 October 2012
7 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
7 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
7 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
11 July 2012Total exemption full accounts made up to 31 October 2011
11 July 2012Total exemption full accounts made up to 31 October 2011
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
27 July 2011Total exemption full accounts made up to 31 October 2010
27 July 2011Total exemption full accounts made up to 31 October 2010
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
24 August 2010Total exemption full accounts made up to 31 October 2009
24 August 2010Total exemption full accounts made up to 31 October 2009
1 July 2010Termination of appointment of David Robbins as a director
1 July 2010Termination of appointment of David Robbins as a director
30 June 2010Appointment of Miss Gillian Mary Aitken as a secretary
30 June 2010Registered office address changed from Flat 1 Rosemullion 43 Meads Road Eastbourne East Sussex BN20 7PU on 30 June 2010
30 June 2010Appointment of Miss Helen Meriel Antill as a director
30 June 2010Appointment of Miss Helen Meriel Antill as a director
30 June 2010Appointment of Miss Gillian Mary Aitken as a secretary
30 June 2010Termination of appointment of David Robbins as a secretary
30 June 2010Registered office address changed from Flat 1 Rosemullion 43 Meads Road Eastbourne East Sussex BN20 7PU on 30 June 2010
30 June 2010Termination of appointment of David Robbins as a secretary
29 June 2010Termination of appointment of David Robbins as a secretary
29 June 2010Termination of appointment of David Robbins as a secretary
30 October 2009Director's details changed for David Richard Robbins on 30 October 2009
30 October 2009Director's details changed for Gillian Aitken on 30 October 2009
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Paul Madgin on 30 October 2009
30 October 2009Director's details changed for David Richard Robbins on 30 October 2009
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Gillian Aitken on 30 October 2009
30 October 2009Director's details changed for Paul Madgin on 30 October 2009
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
11 August 2009Total exemption full accounts made up to 31 October 2008
11 August 2009Total exemption full accounts made up to 31 October 2008
9 October 2008Return made up to 01/10/08; full list of members
9 October 2008Return made up to 01/10/08; full list of members
7 August 2008Total exemption full accounts made up to 31 October 2007
7 August 2008Total exemption full accounts made up to 31 October 2007
6 November 2007Return made up to 01/10/07; no change of members
6 November 2007Return made up to 01/10/07; no change of members
14 August 2007Total exemption full accounts made up to 31 October 2006
14 August 2007Total exemption full accounts made up to 31 October 2006
26 October 2006Return made up to 01/10/06; full list of members
26 October 2006Return made up to 01/10/06; full list of members
6 September 2006Total exemption full accounts made up to 31 October 2005
6 September 2006Total exemption full accounts made up to 31 October 2005
31 October 2005Return made up to 01/10/05; full list of members
31 October 2005Return made up to 01/10/05; full list of members
1 September 2005Total exemption full accounts made up to 31 October 2004
1 September 2005Total exemption full accounts made up to 31 October 2004
4 October 2004Return made up to 01/10/04; full list of members
4 October 2004Return made up to 01/10/04; full list of members
31 August 2004Total exemption full accounts made up to 31 October 2003
31 August 2004Total exemption full accounts made up to 31 October 2003
23 September 2003Return made up to 01/10/03; full list of members
23 September 2003Return made up to 01/10/03; full list of members
5 September 2003Total exemption full accounts made up to 31 October 2002
5 September 2003Total exemption full accounts made up to 31 October 2002
22 April 2003New director appointed
22 April 2003New director appointed
22 April 2003Director resigned
22 April 2003Director resigned
8 October 2002Return made up to 01/10/02; full list of members
8 October 2002Return made up to 01/10/02; full list of members
2 September 2002Total exemption full accounts made up to 31 October 2001
2 September 2002Total exemption full accounts made up to 31 October 2001
2 November 2001Secretary resigned;director resigned
2 November 2001Director resigned
2 November 2001Secretary resigned;director resigned
2 November 2001Director resigned
30 October 2001Secretary resigned;director resigned
30 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary resigned;director resigned
30 October 2001Director resigned
30 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Secretary resigned;director resigned
30 October 2001Secretary resigned;director resigned
30 October 2001Director resigned
18 October 2001New secretary appointed
18 October 2001New secretary appointed
18 October 2001New director appointed
18 October 2001New director appointed
18 October 2001New director appointed
18 October 2001New director appointed
22 June 2001Accounts for a small company made up to 31 October 2000
22 June 2001Accounts for a small company made up to 31 October 2000
31 October 2000Return made up to 01/10/00; full list of members
31 October 2000Return made up to 01/10/00; full list of members
4 April 2000Accounts for a small company made up to 31 October 1999
4 April 2000Accounts for a small company made up to 31 October 1999
27 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 1998New director appointed
28 October 1998Ad 20/10/98--------- £ si 1@1=1 £ ic 2/3
28 October 1998New director appointed
28 October 1998Ad 20/10/98--------- £ si 1@1=1 £ ic 2/3
28 October 1998Secretary resigned;director resigned
28 October 1998Director resigned
28 October 1998Director resigned
28 October 1998New director appointed
28 October 1998New director appointed
28 October 1998New secretary appointed
28 October 1998New director appointed
28 October 1998Registered office changed on 28/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
28 October 1998New director appointed
28 October 1998New secretary appointed
28 October 1998Secretary resigned;director resigned
28 October 1998Registered office changed on 28/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
1 October 1998Incorporation
1 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing