ROSEHILL HOUSE MANAGEMENT LTD

Company Documents

DateDescription
14/06/2514 June 2025 Accounts for a dormant company made up to 2025-03-23

View Document

23/03/2523 March 2025 Annual accounts for year ending 23 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-23

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-23

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-23

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-03-23

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/03/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 60 LATIMER ROAD EASTBOURNE BN22 7DE ENGLAND

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM NEWSTEAD CATSFIELD ROAD CROWHURST BATTLE TN33 9BU ENGLAND

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 60 LATIMER ROAD EASTBOURNE BN22 7DE ENGLAND

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RIMMER

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/03/19

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED SYBIL GRACE TAPPENDEN

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISHOP

View Document

23/10/1823 October 2018 CURREXT FROM 31/01/2019 TO 23/03/2019

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BISHOP / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN RIMMER / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ILLMAN / 14/06/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM FLAT 4, ROSEHILL HOUSE 44 MOUNT PLEASANT ROAD HASTINGS EAST SUSSEX TN34 3SH ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/07/178 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE WICKER

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAMSEY

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM FLAT 4 44 ROSEHILL HOUSE MOUNT PLEASANT ROAD HASTINGS EAST SUSSEX TN34 3SH UNITED KINGDOM

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON

View Document

25/01/1625 January 2016 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