ROSEHILL COURT MANAGEMENT LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-06 View Report
Confirmation statement. Statement with updates. 2023-07-27 View Report
Accounts. Accounts type dormant. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2021-07-22 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-26 View Report
Accounts. Accounts type dormant. 2020-05-13 View Report
Confirmation statement. Statement with updates. 2019-07-28 View Report
Accounts. Accounts type dormant. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Accounts. Accounts type dormant. 2018-05-22 View Report
Accounts. Accounts type dormant. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type dormant. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2015-08-23 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Heather Patricia Couper. Change date: 2012-07-30. 2012-07-30 View Report
Accounts. Accounts type dormant. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Accounts. Accounts type total exemption full. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Michael David John Stiles. 2010-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Heather Patricia Couper. 2010-08-19 View Report
Accounts. Accounts type total exemption full. 2010-06-14 View Report
Annual return. Legacy. 2009-08-28 View Report
Accounts. Accounts type total exemption full. 2009-06-15 View Report
Officers. Description: Appointment terminated director thomas walkinshaw. 2009-02-20 View Report
Annual return. Legacy. 2008-08-05 View Report
Accounts. Accounts type total exemption full. 2008-07-02 View Report
Accounts. Accounts type total exemption full. 2007-08-23 View Report
Annual return. Legacy. 2007-07-24 View Report
Accounts. Accounts type total exemption full. 2006-09-11 View Report
Annual return. Legacy. 2006-08-01 View Report
Accounts. Accounts type total exemption full. 2005-08-23 View Report
Annual return. Legacy. 2005-08-01 View Report
Annual return. Legacy. 2004-09-02 View Report
Accounts. Accounts type total exemption full. 2004-08-18 View Report
Address. Description: Registered office changed on 17/08/04 from: 288 st johns road boxmoor hemel hempstead herts.HP1 1QG. 2004-08-17 View Report
Accounts. Accounts type total exemption full. 2003-08-15 View Report
Annual return. Legacy. 2003-08-13 View Report
Officers. Description: New director appointed. 2003-05-27 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-05-27 View Report
Officers. Description: Secretary resigned;director resigned. 2003-05-27 View Report