About

Registered Number: 06520021
Date of Incorporation: 01/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Grooms Lodge Featherbed Lane, East Hendred, Wantage, Oxfordshire, OX12 8JF,

 

Rosebud Ltd was founded on 01 March 2008 and has its registered office in Wantage, it's status in the Companies House registry is set to "Active". Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 01 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 01 March 2008 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 10 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 23 March 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 05 March 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 26 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 14 January 2012
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 January 2010
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.