Advanced company searchLink opens in new window

ROSEWOOD MANAGEMENT COMPANY LIMITED

Company number 02932425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AA Micro company accounts made up to 30 September 2023
16 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
12 May 2023 AA Micro company accounts made up to 30 September 2022
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 30 September 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 30 September 2020
04 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 September 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 September 2017
09 Aug 2017 AP04 Appointment of Homes Property Services as a secretary on 8 August 2017
09 Aug 2017 TM02 Termination of appointment of William Thomas Sykes as a secretary on 8 August 2017
09 Aug 2017 AD01 Registered office address changed from 5 Holly Avenue Frimley Surrey GU16 9QX to 2 - 4 Broad Street Wokingham Berkshire RG40 1AB on 9 August 2017
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
03 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
28 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
15 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
04 May 2015 TM01 Termination of appointment of Helen Lumb as a director on 1 May 2015
27 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
18 Sep 2014 MA Memorandum and Articles of Association
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association