Ruislip
Middlesex
HA4 7BD
Director Name | Ms Louise Mary Ailsa Perry |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Damian Perry |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Dr Kathryn Lianne Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Educator |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Dr Kathryn Perry |
---|---|
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
2 November 2022 | Memorandum and Articles of Association (15 pages) |
17 October 2022 | Change of name notice (2 pages) |
17 October 2022 | Company name changed rosemont consulting services LIMITED\certificate issued on 17/10/22
|
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
8 August 2022 | Termination of appointment of Damian Perry as a director on 4 July 2022 (1 page) |
8 August 2022 | Change of details for Alistair Michell as a person with significant control on 4 July 2022 (2 pages) |
8 August 2022 | Appointment of Ms Louise Mary Ailsa Perry as a director on 4 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Kathryn Perry as a secretary on 4 July 2022 (1 page) |
8 August 2022 | Termination of appointment of Kathryn Lianne Perry as a director on 4 June 2022 (1 page) |
8 August 2022 | Appointment of Mr Alistair Mitchell as a director on 4 July 2022 (2 pages) |
5 August 2022 | Cessation of Damian Perry as a person with significant control on 4 July 2022 (3 pages) |
5 August 2022 | Cessation of Kathryn Lianne Perry as a person with significant control on 4 July 2022 (3 pages) |
5 August 2022 | Notification of Louise Mary Ailsa Perry as a person with significant control on 4 July 2022 (2 pages) |
5 August 2022 | Notification of Alistair Michell as a person with significant control on 4 July 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 May 2021 | Secretary's details changed for Dr Kathryn Perry on 20 April 2021 (1 page) |
6 May 2021 | Director's details changed for Mr Damian Perry on 20 April 2021 (2 pages) |
6 May 2021 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page) |
6 May 2021 | Director's details changed for Dr Kathryn Lianne Perry on 20 April 2021 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with updates (3 pages) |
14 April 2020 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 31-33 College Road Harrow HA1 1EJ on 14 April 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Notification of Kathryn Lianne Perry as a person with significant control on 27 November 2018 (2 pages) |
4 July 2019 | Cessation of Kathryn Lianne Perry as a person with significant control on 26 November 2018 (1 page) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|