About

Registered Number: 05429215
Date of Incorporation: 19/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: St Mathews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP

 

Founded in 2005, Rosevale Holdings Ltd have registered office in Burntwood in Staffordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Churchley, Christine Margaret in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHURCHLEY, Christine Margaret 14 June 2005 30 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 23 April 2020
MR01 - N/A 31 October 2019
AA - Annual Accounts 10 September 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
CS01 - N/A 01 May 2019
MR01 - N/A 05 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 09 October 2017
MR05 - N/A 11 July 2017
MR05 - N/A 11 July 2017
MR01 - N/A 08 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 21 May 2015
AA01 - Change of accounting reference date 21 May 2015
MR04 - N/A 14 May 2015
MR01 - N/A 11 May 2015
RESOLUTIONS - N/A 05 August 2014
MR01 - N/A 01 August 2014
MR04 - N/A 24 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AD01 - Change of registered office address 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 26 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AR01 - Annual Return 16 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 June 2009
RESOLUTIONS - N/A 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2009
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 06 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
MEM/ARTS - N/A 30 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
MEM/ARTS - N/A 23 June 2005
CERTNM - Change of name certificate 20 June 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 22 July 2014 Fully Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Legal charge 13 October 2010 Fully Satisfied

N/A

Legal charge 09 July 2010 Fully Satisfied

N/A

Legal charge 09 July 2010 Fully Satisfied

N/A

Legal charge 09 July 2010 Fully Satisfied

N/A

Guarantee & debenture 08 July 2010 Fully Satisfied

N/A

Legal mortgage 23 May 2008 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.