About

Registered Number: 05461574
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1c Crucible Close, Mushet Industrial Park, Coleford, Gloucestershire, GL16 8RE,

 

Rosedale Court Ltd was registered on 24 May 2005 and are based in Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Baynham, James Matthew, Hook, Raymond, Cmg Leasehold Management, Boseley, Barry Lional, Boseley, Pauline May, Sargeant, Jenna, Walford, Verity Lianne, Wilding, Lisa Davis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNHAM, James Matthew 13 April 2016 - 1
HOOK, Raymond 13 April 2016 - 1
BOSELEY, Barry Lional 24 May 2005 01 February 2011 1
BOSELEY, Pauline May 24 May 2005 01 February 2011 1
SARGEANT, Jenna 01 April 2014 09 May 2016 1
WALFORD, Verity Lianne 01 February 2011 31 March 2014 1
WILDING, Lisa Davis 01 February 2011 12 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CMG LEASEHOLD MANAGEMENT 17 June 2011 10 August 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 May 2019
RESOLUTIONS - N/A 18 June 2018
AP01 - Appointment of director 08 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 20 February 2017
TM02 - Termination of appointment of secretary 10 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 12 January 2012
TM02 - Termination of appointment of secretary 14 July 2011
AR01 - Annual Return 23 June 2011
AP04 - Appointment of corporate secretary 21 June 2011
AD01 - Change of registered office address 21 June 2011
AD01 - Change of registered office address 15 April 2011
AP01 - Appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
363a - Annual Return 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.