About

Registered Number: 04672232
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Alpha House, 40 Coinagehall Street, Helston, Cornwall, TR13 8EQ

 

Rozen Furniture (Holdings) Ltd was registered on 20 February 2003 and are based in Helston in Cornwall. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 28 February 2017
MR01 - N/A 03 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
225 - Change of Accounting Reference Date 04 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Mortgage 24 October 2006 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.