About

Registered Number: 04935298
Date of Incorporation: 17/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP,

 

Rosecroft Services Ltd was registered on 17 October 2003 and has its registered office in Ringwood. Rosecroft Services Ltd has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKEN, Suzanne Mary 19 February 2004 17 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 21 July 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 05 August 2013
CERTNM - Change of name certificate 12 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 17 July 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
AR01 - Annual Return 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 03 November 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
395 - Particulars of a mortgage or charge 03 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.