ROSEWORTHY PROPERTIES

C/O Bishop Fleming C/O Bishop Fleming, Truro, TR1 2DP, Cornwall
StatusACTIVE
Company No.02139907
Category
Incorporated11 Jun 1987
Age37 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ROSEWORTHY PROPERTIES is an active with number 02139907. It was incorporated 37 years, 1 month, 3 days ago, on 11 June 1987. The company address is C/O Bishop Fleming C/O Bishop Fleming, Truro, TR1 2DP, Cornwall.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Leyton Harold Leslie Lark

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracie Karen North

Notification date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Liana Gillow

Notification date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leyton Harold Leslie Lark

Notification date: 2017-09-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-02

Psc name: Barbara Margaret Lark

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Demelza Talbot

Notification date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Tracie Karen North

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Catherine Demelza Talbot

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Victoria Liana Gillow

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Barbara Margaret Lark

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; change of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: longfield loe beach feock, near truro cornwall TR3 6SH

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/94; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/93; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Oct 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/92; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/04/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/90

Documents

View document PDF

Resolution

Date: 29 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/11/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/07

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed longfield properties\certificate issued on 30/11/87

Documents

View document PDF

Incorporation company

Date: 11 Jun 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 OLIVER AVENUE RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:09871228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

111 DIGITAL CONSULTING LTD

61 THANE ROAD,GLASGOW,G13 3YJ

Number:SC527180
Status:ACTIVE
Category:Private Limited Company

CAPITAL GOLD BIRMINGHAM LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:04643580
Status:ACTIVE
Category:Private Limited Company

ELLIOT WORKS LIMITED

301 STONEY LANE,BIRMINGHAM,B25 8YG

Number:11205302
Status:ACTIVE
Category:Private Limited Company

INDIA GARDEN (NORTH) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10733915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAILA B PHARMA LTD

58 BECK BRIDGE LANE,BRADFORD,BD15 8HE

Number:11720655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source