Advanced company searchLink opens in new window

AD ROSE PROPERTY LTD

Company number 12229874

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)
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
  • GBP 102
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 13/05/2021.
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