About

Registered Number: 04735636
Date of Incorporation: 15/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 Westminster Place, Hutton, Preston, PR4 5SJ

 

Rosegarth Properties Ltd was registered on 15 April 2003, it's status at Companies House is "Active". The companies directors are listed as Maver, Caroline, Maver, Neil David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAVER, Neil David 07 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAVER, Caroline 07 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 April 2020
CH03 - Change of particulars for secretary 04 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 September 2015
AA01 - Change of accounting reference date 03 September 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
363s - Annual Return 26 August 2004
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
395 - Particulars of a mortgage or charge 16 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2003 Outstanding

N/A

Legal charge 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.