ROSE AND COOPER DEVELOPMENTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Mr Richard William Rose on 2025-06-21

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

24/06/2524 June 2025 Registered office address changed from 73 High Street Sutton Ely Cambs CB6 2NL to Dogrose Barn Green Street Willingham Cambridge CB24 5JA on 2025-06-24

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-10-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCG CONSTRUCTION LTD

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROSE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR ROSE

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

24/07/1624 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ELEANOR MARY CROFT / 13/05/2016

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/03/1429 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054880930004

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

19/02/1319 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/03/1211 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/06/1026 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN COOPER

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE / 15/10/2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 6 GREENFIELDS ELTISLEY CAMBS PE19 6TN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY JOANNE ROSE

View Document

27/08/0827 August 2008 SECRETARY APPOINTED ELEANOR CROFT

View Document

27/06/0827 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 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