AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 164a Big Barn Lane Mansfield Nottinghamshire NG18 3LJ on Mon, 3rd Aug 2020 to Aberfoyle 16 Beech Hill Crescent Mansfield NG19 7EW
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Apr 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Jun 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Apr 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Apr 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Apr 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Apr 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Apr 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rosewood homes (mansfield) LTDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 23rd Oct 2013 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Nov 2013
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Nov 2013
filed on: 12th, November 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Nov 2013. Old Address: 44 Nottingham Rd Mansfield Notts NG18 1BL
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 5th Jan 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 5th Jan 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 5th Jan 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Apr 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 16th May 2008 with complete member list
filed on: 16th, May 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 20th Apr 2007 with complete member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 20th Apr 2007 with complete member list
filed on: 20th, April 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Tue, 18th Apr 2006. Value of each share 1 £, total number of shares: 4.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Tue, 18th Apr 2006. Value of each share 1 £, total number of shares: 4.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Fri, 21st Apr 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Apr 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Apr 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Apr 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(9 pages)
|