Advanced company searchLink opens in new window

ROSEMARY COURT (FERNDOWN) LIMITED

Company number 03703330

Filter by category

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 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
30 Nov 2023 AP01 Appointment of Mrs Yvonne Elizabeth Shields as a director on 18 August 2023
08 Nov 2023 AP01 Appointment of Mrs Maureen Jane Beatrice Bass as a director on 18 August 2023
07 Nov 2023 AP01 Appointment of Mr John Allen Trafford as a director on 18 July 2023
20 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
30 Jan 2023 AD01 Registered office address changed from Lansdowne House Christchurch Road Bournemouth BH1 3JW England to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 30 January 2023
30 Nov 2022 TM02 Termination of appointment of House & Son as a secretary on 1 November 2022
30 Nov 2022 AP04 Appointment of Nmc Property as a secretary on 1 November 2022
26 Jul 2022 TM01 Termination of appointment of Laurence Shields as a director on 20 July 2022
20 Jul 2022 PSC08 Notification of a person with significant control statement
05 Jul 2022 AP01 Appointment of Mr Stephen Hughes as a director on 5 July 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
05 Jul 2022 AP01 Appointment of Mr Malcolm Donald Wallis as a director on 5 July 2022
23 Jun 2022 PSC07 Cessation of Lawrence Sheilds as a person with significant control on 15 June 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 31 January 2021
18 May 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 January 2021
21 Apr 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
12 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Flat 5 Rosemary Court 466 Ringwood Road Ferndown Dorset BH22 9AY to Lansdowne House Christchurch Road Bournemouth BH1 3JW on 20 February 2020
19 Feb 2020 AP04 Appointment of House & Son as a secretary on 10 February 2020
18 Feb 2020 TM02 Termination of appointment of Alexander John Mclaren Hardie as a secretary on 10 February 2020