Rosehill Nursery Ltd was registered on 19 June 2002 with its registered office in Bolton, it's status at Companies House is "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Mark Andrew | 19 June 2002 | 26 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISSEY, Jane | 19 June 2002 | 18 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 25 March 2019 | |
AD01 - Change of registered office address | 29 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2018 | |
CS01 - N/A | 11 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
AA - Annual Accounts | 20 March 2018 | |
PSC01 - N/A | 03 August 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 05 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
AA - Annual Accounts | 17 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2015 | |
AR01 - Annual Return | 21 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AR01 - Annual Return | 03 January 2010 | |
SH03 - Return of purchase of own shares | 03 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 12 August 2009 | |
363a - Annual Return | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363s - Annual Return | 21 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 07 July 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 March 2003 | Outstanding |
N/A |
Debenture | 19 March 2003 | Outstanding |
N/A |