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

Rosehill House Management Ltd

Documents

Total Documents39
Total Pages163

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates
5 January 2024Accounts for a dormant company made up to 23 March 2023
8 January 2023Confirmation statement made on 7 January 2023 with no updates
13 October 2022Accounts for a dormant company made up to 23 March 2022
7 January 2022Confirmation statement made on 7 January 2022 with no updates
11 October 2021Micro company accounts made up to 23 March 2021
23 February 2021Director's details changed for Mr Philip James Illman on 22 December 2020
15 February 2021Micro company accounts made up to 23 March 2020
25 January 2021Registered office address changed from 60 Latimer Road Eastbourne BN22 7DE England to Newstead Catsfield Road Crowhurst Battle TN33 9BU on 25 January 2021
25 January 2021Registered office address changed from Newstead Catsfield Road Crowhurst Battle TN33 9BU England to 60 Latimer Road Eastbourne BN22 7DE on 25 January 2021
25 January 2021Confirmation statement made on 24 January 2021 with no updates
21 December 2020Registered office address changed from 60 Latimer Road Eastbourne BN22 7DE England to Newstead Catsfield Road Crowhurst Battle TN33 9BU on 21 December 2020
12 November 2020Termination of appointment of Deborah Ann Rimmer as a director on 12 November 2020
24 January 2020Confirmation statement made on 24 January 2020 with no updates
1 October 2019Micro company accounts made up to 23 March 2019
2 February 2019Confirmation statement made on 24 January 2019 with no updates
29 January 2019Appointment of Sybil Grace Tappenden as a director on 29 January 2019
21 January 2019Termination of appointment of Richard Charles Bishop as a director on 21 January 2019
23 October 2018Current accounting period extended from 31 January 2019 to 23 March 2019
22 August 2018Micro company accounts made up to 31 January 2018
14 June 2018Director's details changed for Mr Richard Charles Bishop on 14 June 2018
14 June 2018Director's details changed for Mrs Deborah Ann Rimmer on 14 June 2018
14 June 2018Director's details changed for Mr Philip James Illman on 14 June 2018
30 April 2018Registered office address changed from Flat 4, Rosehill House 44 Mount Pleasant Road Hastings East Sussex TN34 3SH England to 60 Latimer Road Eastbourne BN22 7DE on 30 April 2018
29 January 2018Confirmation statement made on 24 January 2018 with no updates
8 July 2017Total exemption full accounts made up to 31 January 2017
8 July 2017Total exemption full accounts made up to 31 January 2017
29 January 2017Confirmation statement made on 24 January 2017 with updates
29 January 2017Confirmation statement made on 24 January 2017 with updates
2 December 2016Termination of appointment of June Margaret Wicker as a director on 2 December 2016
2 December 2016Termination of appointment of June Margaret Wicker as a director on 2 December 2016
18 August 2016Termination of appointment of Steven Jeffrey Ramsey as a director on 18 August 2016
18 August 2016Termination of appointment of Steven Jeffrey Ramsey as a director on 18 August 2016
12 July 2016Registered office address changed from Flat 4 44 Rosehill House Mount Pleasant Road Hastings East Sussex TN34 3SH United Kingdom to Flat 4, Rosehill House 44 Mount Pleasant Road Hastings East Sussex TN34 3SH on 12 July 2016
12 July 2016Registered office address changed from Flat 4 44 Rosehill House Mount Pleasant Road Hastings East Sussex TN34 3SH United Kingdom to Flat 4, Rosehill House 44 Mount Pleasant Road Hastings East Sussex TN34 3SH on 12 July 2016
5 February 2016Termination of appointment of Richard Paul Pearson as a director on 5 February 2016
5 February 2016Termination of appointment of Richard Paul Pearson as a director on 5 February 2016
25 January 2016Incorporation
25 January 2016Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed