About

Registered Number: 05318401
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way, Cygnet Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Rose & Sons Holdings Ltd was setup in 2004, it's status is listed as "Active". Rose & Sons Holdings Ltd has 2 directors listed as Busby, Mark Robert, Rose, Michael George. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUSBY, Mark Robert 02 February 2018 - 1
ROSE, Michael George 21 December 2004 07 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 02 February 2018
PSC01 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
PSC07 - N/A 12 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 December 2017
MR04 - N/A 23 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 28 April 2007
363a - Annual Return 03 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AUD - Auditor's letter of resignation 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.