ROSEBORNE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

27/05/2527 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Registered office address changed from 14 Portland Square 14 Portland Square Wapping London E1W 2QR England to 14 Portland Square Wapping London E1W 2QR on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from 35a Wapping High Street London E1W 2PL England to 14 Portland Square 14 Portland Square Wapping London E1W 2QR on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Registered office address changed from 35a Wapping High Street 35a Wapping High Street London E1W 2PL England to 35a Wapping High Street London E1W 2PL on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 35a Wapping High Street 35a Wapping High Street London E1W 2PL on 2022-05-09

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / CONOR MARTIN O'BRIEN / 06/04/2016

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MARY O'BRIEN / 06/04/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR MARTIN O'BRIEN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY O'BRIEN

View Document

04/06/174 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MATTHEW TAO MELBEY

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 56 LEMAN STREET LONDON E1 8EY

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/08/9927 August 1999 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