This company is commonly known as Rosemary Court Residents Association Limited. The company was founded 27 years ago and was given the registration number 03284898. The firm's registered office is in SUTTON COLDFIELD. You can find them at 194 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03284898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1996 |
Industry Codes | : |
|
Registered Address | : | 194 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 194, Walsall Road, Sutton Coldfield, England, B74 4QB | Director | 16 March 2017 | Active |
194, Flat 2 194 Walsall Road, Four Oaks, Sutton Coldfield, England, B74 4QB | Director | 01 April 2018 | Active |
Flat 2 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Secretary | 01 January 2008 | Active |
17 Wood Lane, Streetly, B74 3LP | Secretary | 23 March 2005 | Active |
7 194 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QB | Secretary | 28 November 1996 | Active |
5 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Secretary | 31 May 2000 | Active |
Cottons 361 Hagley Road, Edgbaston, Birmingham, B17 8DL | Secretary | 15 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 November 1996 | Active |
7 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Director | 01 January 2008 | Active |
Rosemary Court, Flat 4, Rosemary Court, Walsall Road, Sutton Coldfield, England, B74 4QB | Director | 01 June 2012 | Active |
4 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Director | 01 January 2008 | Active |
Flat 6 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Director | 28 November 1996 | Active |
7 194 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QB | Director | 28 November 1996 | Active |
5 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Director | 20 December 2001 | Active |
4 Rosemary Court, 194 Walsall Road, Sutton Coldfield, B74 4QB | Director | 30 December 2001 | Active |
3 194 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QB | Director | 28 November 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.