ROSE JAMES CONSULTING LTD

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TABERMAN / 25/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
BARBICAN HOUSE 26-34 OLD STREET
LONDON
EC1V 9QQ
ENGLAND

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
13 BEACONSFIELD STREET
BLYTH
NORTHUMBERLAND
NE24 2DP

View Document

18/12/1218 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM ROSE JAMES CONSULTING LIMITED 13 BEACONSFIELD STREET, BLYTH NORTHUMBERLAND NE24 2DP

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 BARBICAN HOUSE 26 - 34 OLD STREET LONDON EC1V 9QQ

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 45 HIGH STREET BOTTISHAM CAMBRIDGESHIRE CB5 9BA

View Document

17/05/0517 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 24 DENTON CRESCENT BLACK NOTLEY BRAINTREE ESSEX CM7 8ZZ

View Document

29/11/0429 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: G OFFICE CHANGED 14/06/00 240A STAINES ROAD FELTHAM MIDDLESEX TW14 9HG

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 20 UXBRIDGE ROAD FELTHAM MIDDLESEX TW13 5EE

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 S252 DISP LAYING ACC 05/10/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: G OFFICE CHANGED 27/10/97 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

27/10/9727 October 1997 S366A DISP HOLDING AGM 05/10/97

View Document

27/10/9727 October 1997 S386 DIS APP AUDS 05/10/97

View Document

29/09/9729 September 1997 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