ROSCOE DEVELOPMENT 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Cessation of Julie Hibbert as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Notification of Roscoe Trustees Limited as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Craig Michael Hibbert as a person with significant control on 2024-10-03

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HIBBERT

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL HIBBERT / 10/08/2018

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE HIBBERT / 10/08/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ADOPT ARTICLES 10/08/2018

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

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

View Accounts

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

01/08/161 August 2016 DIRECTOR APPOINTED MR DANIEL JAMES GENT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1424 October 2014 29/06/13 STATEMENT OF CAPITAL GBP 200.00

View Document

24/10/1424 October 2014 ADOPT ARTICLES 20/03/2013

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MARK BRADY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

29/03/1129 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORRIS / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ALISON THORPE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 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