This company is commonly known as Rosebourne Limited. The company was founded 10 years ago and was given the registration number 09002169. The firm's registered office is in ASCOT. You can find them at The Old Bakehouse, Course Road, Ascot, Berkshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | ROSEBOURNE LIMITED |
---|---|---|
Company Number | : | 09002169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ampfield House, Ampfield, Romsey, England, SO51 9PA | Director | 08 November 2022 | Active |
Ampfield House, Ampfield, Romsey, England, SO51 9PA | Director | 08 November 2022 | Active |
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL | Secretary | 14 January 2015 | Active |
10, Knights Hill, Naseby, United Kingdom, NN6 6AH | Director | 22 December 2014 | Active |
The Old Bakehouse, Course Road, Ascot, SL5 7HL | Director | 01 February 2021 | Active |
21, Victoria Grove, London, United Kingdom, W8 5RW | Director | 22 December 2014 | Active |
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL | Director | 14 January 2015 | Active |
The Old Bakehouse, Course Road, Ascot, SL5 7HL | Director | 14 November 2018 | Active |
11, The Avenue, Charlton Kings, Cheltenham, United Kingdom, GL53 9BJ | Director | 22 December 2014 | Active |
Baliol Lodge, 63 Prior Park Road, Widcombe, Bath, United Kingdom, BA2 4NF | Director | 22 December 2014 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 17 April 2014 | Active |
Muswell Hill Cottage, 26 Vicarage Lane, Piddington, United Kingdom, OX25 1QA | Director | 22 December 2014 | Active |
Bond Street House, Clifford Street, London, England, W1S 4JU | Director | 02 September 2016 | Active |
The Old Bakehouse, Course Road, Ascot, SL5 7HL | Director | 12 October 2021 | Active |
Hillier Nurseries Limited | ||
Notified on | : | 08 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ampfield House, Ampfield, Romsey, England, SO51 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Capital | Capital name of class of shares. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.