REDROSE 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
25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN LESTER / 24/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON LESTER / 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESTER / 24/01/2018

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LESTER

View Document

26/04/1626 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHNEIDER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY GISHEN

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SCHNEIDER / 26/03/2014

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED JONATHAN MARK SCHNEIDER

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR BRADLEY GISHEN

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1320 August 2013 SUB-DIVISION OF SHARES 06/08/2013

View Document

20/08/1320 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 1052.60

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PHILIP LESTER / 26/03/2011

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP LESTER / 26/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESTER / 26/03/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 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