Date | Document Type | Document Description |
---|
2024-09-24 | | REGISTRATION OF A CHARGE / CHARGE CODE 041816510012 |
2024-09-12 | | REGISTRATION OF A CHARGE / CHARGE CODE 041816510011 |
2024-06-11 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 |
2024-06-11 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 |
2024-06-11 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 |
2024-06-11 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 |
2024-06-11 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 |
2024-03-28 | | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-03-22 | | CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES |
2023-08-02 | | REGISTERED OFFICE CHANGED ON 02/08/23 FROM 78 Dunstable Road Luton Bedfordshire LU1 1EH |
2023-03-16 | | CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES |
2022-12-28 | | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-12-28 | AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-03-31 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-03-17 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES |
2021-03-31 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-03-19 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES |
2020-03-18 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES |
2019-12-28 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-03-26 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES |
2019-03-05 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-04-06 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES |
2017-12-31 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-04-07 | LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 |
2017-04-07 | CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-01-19 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-04-05 | LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 |
2016-04-05 | AR01 | 16/03/16 ANNUAL RETURN FULL LIST |
2015-12-31 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-04-02 | LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 |
2015-04-02 | AR01 | 16/03/15 ANNUAL RETURN FULL LIST |
2015-01-15 | AA | 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-15 | AA | 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-11 | LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 |
2014-04-11 | AR01 | 16/03/14 ANNUAL RETURN FULL LIST |
2014-04-11 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABBAS ALI SHAH / 16/03/2014 |
2014-04-11 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCCULLAGH / 16/03/2014 |
2014-04-11 | CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDAN MCCULLAGH on 2014-03-16 |
2014-01-06 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-04-09 | AR01 | 16/03/13 ANNUAL RETURN FULL LIST |
2013-01-08 | AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-03-16 | AR01 | 16/03/12 ANNUAL RETURN FULL LIST |
2012-01-08 | AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-04-12 | AR01 | 16/03/11 ANNUAL RETURN FULL LIST |
2011-01-11 | AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-04-14 | AR01 | 16/03/10 ANNUAL RETURN FULL LIST |
2010-03-03 | AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL |
2009-04-17 | AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL |
2009-04-16 | 363a | Return made up to 16/03/09; full list of members |
2009-03-03 | AA | 31/03/07 TOTAL EXEMPTION SMALL |
2009-02-04 | AA | 31/03/06 TOTAL EXEMPTION SMALL |
2008-04-14 | 363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-02-11 | 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-16 | 363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-08-15 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2006-08-11 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-18 | AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-04-24 | 363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-04-24 | 288c | DIRECTOR'S PARTICULARS CHANGED |
2005-06-08 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2005-04-29 | 363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2005-02-04 | AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-25 | 287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
42 KINGSDOWN AVENUE
LUTON
BEDFORDSHIRE LU2 7BU |
2004-09-17 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2004-05-11 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2004-03-31 | 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-31 | 363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2004-02-04 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-11 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2003-07-04 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2003-06-10 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2003-04-13 | 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-04-13 | 363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2003-01-20 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-22 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2002-09-11 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
2002-04-16 | 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-04-16 | 363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2001-04-06 | CERTNM | COMPANY NAME CHANGED
ROSELEA INVESTMENTS LTD
CERTIFICATE ISSUED ON 06/04/01 |
2001-04-06 | 88(2)R | AD 22/03/01---------
£ SI 1@1=1
£ IC 1/2 |
2001-03-28 | 287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
42 KINGSDOWN AVENUE
LUTON
BEDS
LU2 7BU |
2001-03-28 | 288a | NEW DIRECTOR APPOINTED |
2001-03-28 | 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-27 | 288b | SECRETARY RESIGNED |
2001-03-27 | 288b | DIRECTOR RESIGNED |
2001-03-26 | 287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
2001-03-16 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |