Roseapple Properties Limited

DataGardener
dissolved
Unknown

Roseapple Properties Limited

04088467Private Limited With Share Capital

1 Beasleys Yard 126 High Street, Uxbridge, Middlesex, UB81JT
Incorporated

11/10/2000

Company Age

25 years

Directors

3

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Roseapple Properties Limited (04088467) is a private limited with share capital incorporated on 11/10/2000 (25 years old) and registered in middlesex, UB81JT. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 11/10/2000
UB81JT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

4

CCJs

Board of Directors

2

Charges

15

Registered

5

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-07-2022
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:11-04-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-02-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-02-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-01-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-02-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-02-2018
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:09-08-2017
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-11-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-05-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2013
Legacy
Category:Insolvency
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2012
Legacy
Category:Insolvency
Date:08-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2012
Legacy
Category:Insolvency
Date:19-03-2012
Legacy
Category:Insolvency
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-11-2010
Gazette Notice Compulsory
Category:Gazette
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:26-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Mortgage
Date:12-09-2008
Legacy
Category:Mortgage
Date:12-09-2008
Legacy
Category:Mortgage
Date:12-09-2008
Legacy
Category:Mortgage
Date:26-08-2008
Legacy
Category:Mortgage
Date:26-08-2008
Legacy
Category:Mortgage
Date:15-08-2008
Legacy
Category:Mortgage
Date:15-08-2008
Legacy
Category:Mortgage
Date:15-08-2008
Legacy
Category:Address
Date:16-04-2008
Legacy
Category:Mortgage
Date:15-12-2007
Legacy
Category:Annual Return
Date:26-11-2007
Legacy
Category:Annual Return
Date:11-03-2007
Legacy
Category:Address
Date:14-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2006
Legacy
Category:Mortgage
Date:03-12-2005
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Mortgage
Date:23-07-2005
Legacy
Category:Mortgage
Date:16-12-2004
Legacy
Category:Mortgage
Date:16-12-2004
Legacy
Category:Mortgage
Date:16-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2004
Legacy
Category:Annual Return
Date:18-10-2004
Legacy
Category:Mortgage
Date:08-04-2004
Legacy
Category:Mortgage
Date:03-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2004
Resolution
Category:Resolution
Date:23-12-2003
Legacy
Category:Mortgage
Date:25-11-2003
Legacy
Category:Annual Return
Date:11-11-2003
Legacy
Category:Mortgage
Date:19-03-2003
Legacy
Category:Mortgage
Date:19-03-2003
Legacy
Category:Officers
Date:13-02-2003
Legacy
Category:Officers
Date:13-02-2003
Legacy
Category:Annual Return
Date:06-11-2002
Legacy
Category:Officers
Date:29-08-2002
Legacy
Category:Officers
Date:29-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2002
Legacy
Category:Officers
Date:27-10-2001
Legacy
Category:Address
Date:27-10-2001
Legacy
Category:Capital
Date:27-10-2001
Legacy
Category:Annual Return
Date:27-10-2001
Legacy
Category:Capital
Date:12-09-2001
Legacy
Category:Accounts
Date:30-07-2001
Legacy
Category:Capital
Date:02-01-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date23/03/2014
Filing Date28/03/2013
Latest Accounts31/03/2012

Trading Addresses

1 Beasleys Yard 126 High Street, Uxbridge, Middlesex, UB81JTRegistered

Related Companies

1

Contact

1 Beasleys Yard 126 High Street, Uxbridge, Middlesex, UB81JT