41 ROSSLYN HILL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

08/05/258 May 2025 Director's details changed for Anne-Marie Louise Williams on 2025-05-08

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Secretary's details changed for Eberhard Paul Wensauer on 2024-04-23

View Document

29/04/2429 April 2024 Director's details changed for Eberhard Paul Wensauer on 2024-04-23

View Document

29/04/2429 April 2024 Director's details changed for Eberhard Paul Wensauer on 2024-04-23

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

08/05/238 May 2023 Director's details changed for Anne-Marie Louise Williams on 2023-04-23

View Document

08/05/238 May 2023 Director's details changed for Eberhard Paul Wensauer on 2023-04-23

View Document

08/05/238 May 2023 Director's details changed for Eberhard Paul Wensauer on 2023-04-23

View Document

08/05/238 May 2023 Director's details changed for Anne-Marie Louise Williams on 2023-05-08

View Document

08/05/238 May 2023 Secretary's details changed for Eberhard Paul Wensauer on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Eberhard Paul Wensauer on 2023-04-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Appointment of Anne-Marie Louise Williams as a director on 2022-12-16

View Document

16/02/2316 February 2023 Termination of appointment of Bhupen Parmar as a director on 2022-12-16

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

05/05/225 May 2022 Director's details changed for Monica Katz on 2022-04-23

View Document

05/05/225 May 2022 Director's details changed for Monica Katz on 2022-04-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/11/2121 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EBERHARD PAUL WENSAUER / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MONICA KATZ / 12/04/2017

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/05/1630 May 2016 23/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EBERHARD PAUL WENSAUER / 29/03/2016

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / EBERHARD PAUL WENSAUER / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BHUPEN PARMAR / 29/03/2016

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/07/144 July 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/06/1226 June 2012 23/04/12 NO MEMBER LIST

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/06/113 June 2011 23/04/11 NO MEMBER LIST

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/06/1016 June 2010 23/04/10 NO MEMBER LIST

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 18 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JL

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0622 November 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 41 ROSSLYN HILL HAMPSTEAD LONDON NW3 5UJ

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 23/04/02

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED PREMIUMFORMAL PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 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