HH ROESNER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a small company made up to 2023-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

01/11/241 November 2024 Appointment of Miss Marie-Christien Rösner as a director on 2024-01-31

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Maximilian Roesner on 2021-10-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

16/06/2116 June 2021 Director's details changed for Peter Roesner on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/199 December 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SALLACHY LODGE LAIRG SUTHERLAND IV27 4EF

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROESNER / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROESNER / 22/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1523 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 1000000

View Document

05/02/155 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/1121 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROESNER / 01/10/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information