ROSEDENE VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-05-31

View Document

28/06/2328 June 2023 Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 2023-06-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 4 ROSEDENE VIEW OVERSEAL SWADLINCOTE DE12 6LZ ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY LEVERINGTON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVERINGTON

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 2 ROSEDENE VIEW OVERSEAL SWADLINCOTE DERBYSHIRE DE12 6LZ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR REGINALD GARDINER

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY COXON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PAUL HARDING

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GALLOP

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/06/122 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GALLOP / 27/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ALBERT GARDINER / 27/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LEVERINGTON / 27/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE BROOME / 27/05/2010

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER COXON / 27/05/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: PENDLETON HOUSE HOSPITAL LANE MICKLEOVER DERBY DERBYSHIRE DE3 0DR

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/05/0327 May 2003 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