Rose Homes (Ea) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30 Trade Debtors £2,601,569 -36.07% Employees £15 0% Total assets £8,235,878 +0.38%
REUBEN ROSE (PROPERTIES) LIMITED
Company type Private Limited Company , Active Company Number 00545352 Record last updated Friday, July 3, 2020 2:55:44 AM UTC Official Address 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe78hp Orton With, Orton With Hampton There are 268 companies registered at this street
Postal Code PE78HP Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Registry Jul 1, 2020 Appointment of a man as Director and Sales Manager Registry Jan 4, 2018 Appointment of a man as Secretary Registry Dec 28, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Dec 28, 2017 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Financials Apr 25, 2017 Annual accounts Registry Jan 5, 2017 Confirmation statement made , with updates Registry Dec 22, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Financials Jun 28, 2016 Annual accounts Registry Mar 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 7, 2016 Statement of satisfaction of a charge / full / charge no 1 2597038... Registry Jan 8, 2016 Annual return Registry Jan 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 7, 2016 Statement of satisfaction of a charge / full / charge no 1 2596788... Registry Jul 7, 2015 Registration of a charge / charge code Registry Jul 7, 2015 Registration of a charge / charge code 2595395... Registry Jun 16, 2015 Registration of a charge / charge code Registry Jun 16, 2015 Registration of a charge / charge code 2595308... Financials Mar 18, 2015 Annual accounts Registry Jan 8, 2015 Annual return Registry Sep 5, 2014 Registration of a charge / charge code Registry Sep 5, 2014 Registration of a charge / charge code 2593502... Financials May 21, 2014 Annual accounts Registry Jan 6, 2014 Annual return Financials Jun 28, 2013 Annual accounts Registry Jan 7, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 4, 2013 Annual return Registry Nov 16, 2012 Mortgage Financials May 4, 2012 Annual accounts Registry Jan 11, 2012 Annual return Registry Nov 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 7, 2011 Mortgage Registry Apr 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 10, 2011 Resignation of one Director Registry Feb 25, 2011 Resignation of one Construction Director and one Director (a man) Financials Jan 18, 2011 Annual accounts Registry Jan 14, 2011 Annual return Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Jun 18, 2010 Annual accounts Registry Jun 18, 2010 Mortgage Registry Feb 23, 2010 Annual return Registry Apr 11, 2009 Particulars of a mortgage or charge Registry Apr 11, 2009 Particulars of a mortgage or charge 7944707... Registry Apr 11, 2009 Particulars of a mortgage or charge Financials Apr 5, 2009 Annual accounts Registry Jan 12, 2009 Annual return Registry Dec 18, 2008 Particulars of a mortgage or charge Registry Oct 15, 2008 Particulars of a mortgage or charge 7842687... Financials Oct 3, 2008 Annual accounts Registry Feb 28, 2008 Annual return Registry Feb 26, 2008 Register of members Registry Feb 21, 2008 Particulars of a mortgage or charge Registry Nov 15, 2007 Change in situation or address of registered office Financials Jul 27, 2007 Annual accounts Registry Apr 28, 2007 Change in situation or address of registered office Registry Mar 27, 2007 Company name change Registry Mar 27, 2007 Change of name certificate Registry Jan 8, 2007 Annual return Registry Jan 8, 2007 Register of members Registry May 5, 2006 Declaration in relation to assistance for the acquisition of shares Financials May 3, 2006 Annual accounts Registry Apr 24, 2006 Resolution Registry Apr 24, 2006 Auditor's letter of resignation Registry Apr 24, 2006 Change in situation or address of registered office Registry Apr 24, 2006 Resignation of a person Registry Apr 24, 2006 Resignation of a person 1945132... Registry Apr 24, 2006 Appointment of a person Registry Apr 24, 2006 Appointment of a person 1945925... Registry Apr 24, 2006 Appointment of a person Registry Apr 24, 2006 Resolution Registry Apr 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 18, 2006 Particulars of a mortgage or charge Registry Apr 18, 2006 Particulars of a mortgage or charge 1752917... Registry Apr 11, 2006 Appointment of a man as Construction Director and Director Registry Apr 7, 2006 Two appointments: 2 men Registry Jan 19, 2006 Annual return Financials Jul 28, 2005 Annual accounts Registry Jan 18, 2005 Annual return Registry Nov 26, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 26, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1866650... Registry Nov 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Financials Apr 23, 2004 Annual accounts Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 13, 2004 Annual return Registry Sep 11, 2003 Particulars of a mortgage or charge Registry Aug 28, 2003 Particulars of a mortgage or charge 1944474... Registry Aug 27, 2003 Particulars of a mortgage or charge Financials Aug 1, 2003 Annual accounts Registry Mar 14, 2003 Particulars of a mortgage or charge Registry Jan 10, 2003 Annual return Registry Dec 17, 2002 Particulars of a mortgage or charge Registry Nov 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1845558... Registry Nov 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 19, 2002 Particulars of a mortgage or charge Registry Jul 27, 2002 Particulars of a mortgage or charge 1831279... Financials Jul 16, 2002 Annual accounts Registry Apr 26, 2002 Particulars of a mortgage or charge Registry Jan 10, 2002 Annual return Registry Nov 17, 2001 Particulars of a mortgage or charge Registry Sep 4, 2001 Particulars of a mortgage or charge 1787869...