ROSEBERY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from 70 Paul Street London EC2A 4NA England to Oxford House Room F5, 1st Floor, Oxford House Derbyshire Street London E2 6HG on 2024-12-16

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 70 Paul Street 70 Paul Street London EC2A 4NA England to 70 Paul Street London EC2A 4NA on 2024-11-25

View Document

26/04/2426 April 2024 Registered office address changed from 87 Leonard Street Shoreditch London EC2A 4QS to 70 Paul Street 70 Paul Street London EC2A 4NA on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BERNARD PAGE / 16/08/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 25/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR MICHAEL GERALD DOBBY

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR GREGORY BERNARD PAGE

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 25/04/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 25/04/14 NO MEMBER LIST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHRISTIAN-HOWARD

View Document

03/07/133 July 2013 25/04/13 NO MEMBER LIST

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM HOXTON HALL 130 HOXTON STREET LONDON N1 6SH

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 25/04/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 25/04/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 25/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES CHRISTIAN-HOWARD / 24/04/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ALAN BELL

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: DIORAMA ARTS CENTRE 34 OSNABURGH STREET LONDON NW1 3ND

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 30/04/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 123 ABERDEEN HOUSE 22 HIGHBURY GROVE LONDON N5 2EA

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 ANNUAL RETURN MADE UP TO 30/04/99

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 30/04/98

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 30/04/97

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: 123 ABERDEEN HOUSE 22/24 HIGHBURY GROVE LONDON N5 2EA

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: SADLRE'S WELLS ROSEBURY AVENUE LONDON EC1R 4TN

View Document

07/05/967 May 1996 ANNUAL RETURN MADE UP TO 30/04/96

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 ANNUAL RETURN MADE UP TO 30/04/95

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 ANNUAL RETURN MADE UP TO 30/04/94

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED COMPANY CALL LIMITED CERTIFICATE ISSUED ON 15/07/93

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/93

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 ANNUAL RETURN MADE UP TO 30/04/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9216 July 1992 ANNUAL RETURN MADE UP TO 30/04/92

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 ANNUAL RETURN MADE UP TO 14/02/90

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/08/8914 August 1989 ANNUAL RETURN MADE UP TO 07/07/89

View Document

17/03/8717 March 1987 SECRETARY RESIGNED

View Document

09/03/879 March 1987 CERTIFICATE OF INCORPORATION

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