Advanced company searchLink opens in new window

ROSE BRICKS PROPERTY LTD

Company number 11062611

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)
05 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 PSC04 Change of details for Miss Kate Elizabeth French as a person with significant control on 1 November 2022
20 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Nov 2022 CH01 Director's details changed for Miss Kate Elizabeth French on 1 November 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from May Cottage Halstead Road Colchester CO6 3PP United Kingdom to 56 Gerry Raffles Square Gerry Raffles Square London E15 1BG on 17 November 2021
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 November 2018
18 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Susan Jane French as a director on 18 August 2018
31 Aug 2018 PSC01 Notification of Kate Elizabeth French as a person with significant control on 18 August 2018
31 Aug 2018 PSC07 Cessation of Susan Jane French as a person with significant control on 18 August 2018
31 Aug 2018 AP01 Appointment of Miss Kate Elizabeth French as a director on 18 August 2018
03 Apr 2018 PSC01 Notification of Susan Jane French as a person with significant control on 3 April 2018
03 Apr 2018 PSC07 Cessation of Kate French as a person with significant control on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Kate French as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mrs Susan Jane French as a director on 3 April 2018
16 Feb 2018 MR01 Registration of charge 110626110001, created on 16 February 2018
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 100