ROSEBANK RESIDENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Martin Keene as a director on 2025-06-11

View Document

09/06/259 June 2025 NewAppointment of Mr Ashirvad Arora as a director on 2025-06-09

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

06/01/256 January 2025 Director's details changed for Mrs Margaret Allen on 2025-01-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Registered office address changed from Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ England to 82 Vancouver Road London SE23 2AJ on 2021-09-24

View Document

09/08/219 August 2021 Appointment of Mrs Margaret Allen as a director on 2021-05-21

View Document

09/08/219 August 2021 Termination of appointment of Matthew Philip Johnson as a director on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROGERS

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MRS CAROLINE LUCY KIRBY

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O BURFORD LACEY BARTONS LANE PETWORTH WEST SUSSEX GU28 0DA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERKINS

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF SUZANNE CATHERINE FRENCH AS A PSC

View Document

05/02/195 February 2019 CESSATION OF MICHAEL EDWARD PERKINS AS A PSC

View Document

05/02/195 February 2019 CESSATION OF MARIA BRACEWELL AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA BRACEWELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MATTHEW PHILIP JOHNSON

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN HICKSON

View Document

30/05/1430 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/01/1115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BRACEWELL / 01/10/2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATE OAKLEY

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FRENCH / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PERKINS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HICKSON / 01/10/2009

View Document

17/11/0917 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED SUZANNE FRENCH

View Document

02/01/092 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR KATE EDWARDS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL EDWARDS

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/12/07; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: COURTENAY HOUSE MONUMENT WAY EAST WOKING SURREY GU21 5LY

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/12/02; CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/12/01; CHANGE OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 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