ROSACHE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-19 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
27/01/1827 January 2018 | PREVEXT FROM 30/04/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE PENELOPE BRADSHAW / 27/04/2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 5 NORMANDY ROAD HILTON DERBY DERBYSHIRE DE65 5GW |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOHNSON / 01/04/2016 |
20/05/1620 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PENELOPE JOHNSON / 03/07/2010 |
07/06/107 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOHNSON / 19/04/2008 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/10/062 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: APARTMENT 12A, BURGESS MILL 20 MANCHESTER STREET DERBY DE22 3GB |
18/07/0618 July 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | SECRETARY'S PARTICULARS CHANGED |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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