ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Kit Sebastian Connor as a director on 2025-06-24

View Document

20/06/2520 June 2025 Appointment of Isabella Mary Kaberry as a director on 2025-06-19

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

09/12/249 December 2024 Appointment of Miss Isabel Katherine Dudman as a director on 2024-12-02

View Document

28/11/2428 November 2024 Termination of appointment of Richard Wadham Diggle as a director on 2024-11-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Jinden Badesha as a director on 2024-01-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MS CHLOE ELIZABETH NEWTON

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE SUTTON

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEMP

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR AYODEJI SASEGBON

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MR DAVID JOHN WARWICK

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WARWICK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 NOTIFICATION OF PSC STATEMENT ON 08/06/2018

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHARTON / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR NIGEL DOUGLAS WHARTON

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DALEY

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEVE WARWICK

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CESSATION OF ADAM JOHN WOOLDRIDGE AS A PSC

View Document

13/08/1713 August 2017 DIRECTOR APPOINTED MR JINDEN BADESHA

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WOOLDRIDGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/01/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS ALICE ELIZABETH SUTTON

View Document

11/01/1711 January 2017 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS NICOLA GERALDINE GRAHAM

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WOOLDRIDGE / 30/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT JOHN GERMER KEMP / 30/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE DALEY / 30/12/2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GLANVILLE WRIGHT / 30/12/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRISROE

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GLANVILLE / 27/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT JOHN GERMER KEMP / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR MARTIN SCOTT JOHN GERMER KEMP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA BENNETT-BLACKLOCK

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BENNETT BLACKLOCK

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MISS SAMANTHA JAYNE DALEY

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR WILLIAM RICHARD GLANVILLE

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES MORRISROE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ADAM JOHN WOOLDRIDGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TONG

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MISS NICOLA CAROLINE BENNETT-BLACKLOCK

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/02/1219 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JASON OLLIVIER

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHARTON

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TONG / 31/12/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON OLLIVIER / 31/12/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WADHAM DIGGLE / 31/12/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHARTON / 31/12/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VOSPER

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 SECRETARY RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 11/02/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/872 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 2 DUKE STREET, ST JAMES'S, LONDON, SW1 76DD

View Document

04/11/864 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

View Document

16/06/8616 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information