ROSCOMMON PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Change of details for Mrs Zena Maria Pearce as a person with significant control on 2021-03-03

View Document

18/10/2118 October 2021 Cessation of Gerard Finn as a person with significant control on 2021-03-03

View Document

07/10/217 October 2021 Notification of Zena Pearce as a person with significant control on 2021-03-03

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-06 with updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 4 SADDLEBACK WAY FLEET HAMPSHIRE GU51 2US

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR NEIL DOUGLAS FINN

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS ZENA MARIA PEARCE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED G N F PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

17/06/1417 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Accounts

12/03/1312 March 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

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERRY FINN / 05/05/2010

View Document

08/04/118 April 2011 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/03/116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED GERRY FINN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/05/096 May 2009 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