ROSCOMMON PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-05-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
18/10/2118 October 2021 | Change of details for Mrs Zena Maria Pearce as a person with significant control on 2021-03-03 |
18/10/2118 October 2021 | Cessation of Gerard Finn as a person with significant control on 2021-03-03 |
07/10/217 October 2021 | Notification of Zena Pearce as a person with significant control on 2021-03-03 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-06 with updates |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 4 SADDLEBACK WAY FLEET HAMPSHIRE GU51 2US |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR NEIL DOUGLAS FINN |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS ZENA MARIA PEARCE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/09/1411 September 2014 | COMPANY NAME CHANGED G N F PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/09/14 |
17/06/1417 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 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 |
21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/11/1122 November 2011 | DISS40 (DISS40(SOAD)) |
21/11/1121 November 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
30/08/1130 August 2011 | FIRST GAZETTE |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY FINN / 05/05/2010 |
08/04/118 April 2011 | Annual return made up to 6 May 2010 with full list of shareholders |
06/03/116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | DISS40 (DISS40(SOAD)) |
14/09/1014 September 2010 | FIRST GAZETTE |
04/06/094 June 2009 | DIRECTOR APPOINTED GERRY FINN |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
06/05/096 May 2009 | 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