ROSEBIRD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/01/2221 January 2022 Registration of charge 075187030009, created on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075187030005

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075187030006

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075187030008

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075187030007

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID LAWLEY / 09/03/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075187030006

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075187030005

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 SECOND FILING WITH MUD 10/02/14 FOR FORM AR01

View Document

20/10/1420 October 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1218 October 2012 PREVSHO FROM 29/02/2012 TO 31/10/2011

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAOLA ELAINE BIRD / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA BAKER

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS SONIA ARACELI BAKER

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MS PAOLA ELAINE BIRD

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 6

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS ROSEMARY CHARLOTTE ALICIA PALMER

View Document

06/04/116 April 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR JULIAN MICHAEL PALMER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS SONIA ARACELI BAKER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANTHONY NICHOLAS BIRD

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JOHN HENRY ELLIOTT

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR KEITH DAVID LAWLEY

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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