ROSCOE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 APPLICATION FOR STRIKING-OFF

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED TAMAR PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NEIL ARMSTRONG MCMYN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 AUDITOR'S RESIGNATION

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 58 DAVIES STREET LONDON W1K 5JF

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 COMPANY NAME CHANGED KENMORE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/03/1026 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER MCCALL

View Document

24/03/0924 March 2009 RE SECT 175(5)A 15/12/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

05/03/085 March 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 SECOND FLOOR R 5 WIGMORE STREET LONDON W1U 1PB

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 6-8 JAMES STREET LONDON W1U 1ED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

02/05/022 May 2002 COMPANY NAME CHANGED KP SUNBURY LIMITED CERTIFICATE ISSUED ON 02/05/02

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company