ROSCOE DEVELOPMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-20 with updates |
11/10/2411 October 2024 | Resolutions |
11/10/2411 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Cessation of Julie Hibbert as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Notification of Roscoe Trustees Limited as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Cessation of Craig Michael Hibbert as a person with significant control on 2024-10-03 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
03/03/233 March 2023 | Change of share class name or designation |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HIBBERT |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL HIBBERT / 10/08/2018 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE HIBBERT / 10/08/2018 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | ADOPT ARTICLES 10/08/2018 |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
12/02/1812 February 2018 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | VARYING SHARE RIGHTS AND NAMES |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
17/02/1717 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | DIRECTOR APPOINTED MR DANIEL JAMES GENT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
23/02/1623 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/11/1425 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/10/1424 October 2014 | STATEMENT OF COMPANY'S OBJECTS |
24/10/1424 October 2014 | 29/06/13 STATEMENT OF CAPITAL GBP 200.00 |
24/10/1424 October 2014 | ADOPT ARTICLES 20/03/2013 |
29/08/1429 August 2014 | DIRECTOR APPOINTED MARK BRADY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/03/146 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/04/132 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/03/1219 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS |
29/03/1129 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORRIS / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
05/05/095 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY ALISON THORPE |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH |
08/01/078 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | DIRECTOR RESIGNED |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/08/0419 August 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | NEW DIRECTOR APPOINTED |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
05/08/035 August 2003 | NEW SECRETARY APPOINTED |
09/07/039 July 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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