About

Registered Number: 04588879
Date of Incorporation: 13/11/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

 

Rosemont Pensions Ltd was founded on 13 November 2002 and has its registered office in Herts, it has a status of "Liquidation". The current directors of the company are listed as Corcoran, Annette, Kavanagh, Niall Patrick, Tucker, Michael Andrew, Coulsey, Hilda Ann, Garbett, Martin, Lawson, Brian, Rushworth, Claudette, Smith, Geraldine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSEY, Hilda Ann 04 December 2002 01 November 2004 1
GARBETT, Martin 01 June 2009 30 November 2015 1
LAWSON, Brian 26 May 2005 01 June 2009 1
RUSHWORTH, Claudette 17 December 2007 12 February 2013 1
SMITH, Geraldine Anne 04 December 2002 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Annette 25 May 2017 - 1
KAVANAGH, Niall Patrick 27 May 2014 25 May 2017 1
TUCKER, Michael Andrew 11 February 2013 27 May 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 May 2019
LIQ03 - N/A 21 August 2018
AD01 - Change of registered office address 21 March 2018
AD01 - Change of registered office address 04 July 2017
RESOLUTIONS - N/A 03 July 2017
LIQ01 - N/A 03 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2017
AP03 - Appointment of secretary 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
RESOLUTIONS - N/A 09 May 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 19 November 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AP01 - Appointment of director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA01 - Change of accounting reference date 19 February 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 15 November 2011
RESOLUTIONS - N/A 21 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 17 August 2005
RESOLUTIONS - N/A 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 28 February 2004
225 - Change of Accounting Reference Date 15 January 2003
CERTNM - Change of name certificate 08 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
RESOLUTIONS - N/A 10 December 2002
MEM/ARTS - N/A 10 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.