-
CHARLOTTE ROSSER LIMITED - 39, North Parade, Derby, DE1 3AY, United Kingdom
Company Information
- Company registration number
- 05481517
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 39
- North Parade
- Derby
- DE1 3AY
- United Kingdom 39, North Parade, Derby, DE1 3AY, United Kingdom UK
Management
- Managing Directors
- ROSSER, Charlotte Elizabeth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-15
- Dissolved on
- 2020-03-17
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Miss Charlotte Elizabeth Rosser
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-06-15
-
CHARLOTTE ROSSER LIMITED Company Description
- CHARLOTTE ROSSER LIMITED is a ltd registered in United Kingdom with the Company reg no 05481517. Its current trading status is "closed". It was registered 2005-06-15. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-06-15.It can be contacted at 39 .
Get CHARLOTTE ROSSER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charlotte Rosser Limited - 39, North Parade, Derby, DE1 3AY, United Kingdom
Did you know? kompany provides original and official company documents for CHARLOTTE ROSSER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-03-17) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
-
gazette-notice-voluntary (2019-12-31) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-12-19) - DS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-01) - AA
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
mortgage-satisfy-charge-full (2015-10-01) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
termination-secretary-company-with-name-termination-date (2015-12-14) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-07-06) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-09) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-25) - AA
-
legacy (2007-04-14) - 288b
-
legacy (2007-03-30) - 288a
-
legacy (2007-07-06) - 363a
-
legacy (2007-04-17) - 395
keyboard_arrow_right 2006
-
legacy (2006-07-07) - 363a
-
legacy (2006-06-28) - 287
keyboard_arrow_right 2005
-
legacy (2005-07-08) - 288a
-
legacy (2005-07-07) - 225
-
legacy (2005-07-07) - 287
-
legacy (2005-07-07) - 288a
-
legacy (2005-06-29) - 288b
-
incorporation-company (2005-06-15) - NEWINC