THE ROSENEATH PARTNERSHIP LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/02/2316 February 2023 Appointment of Mr Robert Edward Brooks Collin as a director on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 15 JORDAN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5AB

View Document

07/01/197 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

10/01/1810 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COLLIN / 09/02/2010

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0415 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/03/0310 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 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