- Company Overview for AD ROSE PROPERTY LTD (12229874)
- Filing history for AD ROSE PROPERTY LTD (12229874)
- People for AD ROSE PROPERTY LTD (12229874)
- Charges for AD ROSE PROPERTY LTD (12229874)
- More for AD ROSE PROPERTY LTD (12229874)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
30 Oct 2023 | PSC04 | Change of details for Miss Abby Danielle Waddington as a person with significant control on 30 October 2023 | |
30 Oct 2023 | PSC04 | Change of details for Mr Daniel James Salvato as a person with significant control on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Miss Abby Danielle Waddington on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Daniel James Salvato on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 1 Raglan Street Keighley BD22 6BE England to 60 Hurrs Road Skipton North Yorkshire BD23 2JX on 30 October 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
04 Oct 2021 | CH01 | Director's details changed for Miss Abby Danielle Waddington on 30 June 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Daniel James Salvato on 30 June 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Daniel James Salvato as a person with significant control on 30 June 2021 | |
04 Oct 2021 | PSC04 | Change of details for Miss Abby Danielle Waddington as a person with significant control on 30 June 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 52 Roedhelm Road East Morton Keighley BD20 5RF England to 1 Raglan Street Keighley BD22 6BE on 4 October 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2020 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 15 March 2020
|
|
28 Sep 2020 | CS01 |
Confirmation statement made on 25 September 2020 with no updates
|
|
07 Sep 2020 | MR04 | Satisfaction of charge 122298740001 in full | |
07 Sep 2020 | MR04 | Satisfaction of charge 122298740002 in full | |
09 Jul 2020 | AD01 | Registered office address changed from Property Accounts Limited 49 Pell Street Reading RG1 2NX to 52 Roedhelm Road East Morton Keighley BD20 5RF on 9 July 2020 | |
22 Jun 2020 | MR01 | Registration of charge 122298740003, created on 19 June 2020 | |
13 May 2020 | AD01 | Registered office address changed from 52 Roedhelm Road East Morton Keighley BD20 5RF England to 49 Pell Street Reading RG1 2NX on 13 May 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 50 Grafton Road Keighley BD21 1LG England to 52 Roedhelm Road East Morton Keighley BD20 5RF on 3 March 2020 |