RHOSMERE LIMITED

Aldgate Tower J Shah, Gravita Aldgate Tower J Shah, Gravita, London, E1 8FA, England
StatusACTIVE
Company No.02826981
CategoryPrivate Limited Company
Incorporated15 Jun 1993
Age31 years, 26 days
JurisdictionEngland Wales

SUMMARY

RHOSMERE LIMITED is an active private limited company with number 02826981. It was incorporated 31 years, 26 days ago, on 15 June 1993. The company address is Aldgate Tower J Shah, Gravita Aldgate Tower J Shah, Gravita, London, E1 8FA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jul 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-17

Old address: C/O J Shah 30 City Road London EC1Y 2AB

New address: Aldgate Tower J Shah, Gravita 2 Leman Street London E1 8FA

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Nikul Kantilal Chandaria

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-10

Officer name: Nikul Kantilal Chandaria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

Old address: 58-60 Berners Street London W1T 3JS

New address: C/O J Shah 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028269810002

Charge creation date: 2015-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: C/O C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Rohin Jayendralal Chandaria

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Nikul Kantilal Chandaria

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Bhagesh Anilkumar Chandaria

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-16

Old address: C/O Hill Dickinson (Ref : Rjm) Pearl Assurance House Derby Square Liverpool L2 9XL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nikul kantilal chandaria

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed bhagesh anilkumar chandaria

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed rohin jayendralal chandaria

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sital chandaria

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pradip chandaria

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vijay chandaria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 02/09/93 from: harrington chambers 26 north john st liverpool L2 9RU

Documents

View document PDF

Incorporation company

Date: 15 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR RESOURCES LIMITED

20 DUNDEE STREET,BARROW-IN-FURNESS,LA14 2RR

Number:11142198
Status:ACTIVE
Category:Private Limited Company

FOUNDATIONS AND BUILDINGS LIMITED

MANOR FARM, SKEGNESS ROAD,SKEGNESS,PE24 5NR

Number:05342541
Status:ACTIVE
Category:Private Limited Company

G A R LOGISTICS LTD

105 COLBY DRIVE,LEICESTER,LE4 8LD

Number:08834579
Status:ACTIVE
Category:Private Limited Company

LAURA PERKINS (UK) LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:10913222
Status:ACTIVE
Category:Private Limited Company

SECOND ADITION LIMITED

65-89 OXFORD STREET,,M1 6FQ

Number:01956644
Status:LIQUIDATION
Category:Private Limited Company

SHIN & ASSOCIATES LIMITED

31 ST JOHNS,WORCESTER,WR2 5AG

Number:07540317
Status:ACTIVE
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