ROSENEATH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/06/2513 June 2025 Notification of Phillippa Jane Mcindoe as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Withdrawal of a person with significant control statement on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Melvin John Tasker as a person with significant control on 2025-06-13

View Document

12/06/2512 June 2025 Registered office address changed from Flat 4 Roseneath 49 Bristol Road Lower Weston-Super-Mare Avon BS23 2PX England to 49 Flat 2, 49 Bristol Road Lower Weston-Super-Mare BS23 2PX on 2025-06-12

View Document

12/06/2512 June 2025 Notification of a person with significant control statement

View Document

12/06/2512 June 2025 Cessation of Donna Marie Lawrence as a person with significant control on 2025-06-12

View Document

11/06/2511 June 2025 Termination of appointment of Elizabeth Condron as a secretary on 2025-06-10

View Document

11/06/2511 June 2025 Appointment of Miss Phillippa Jane Mcindoe as a director on 2025-06-10

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-31 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

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

22/12/2222 December 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

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY MELVIN TASKER

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MISS ELIZABETH CONDRON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MELVIN JOHN TASKER

View Document

11/09/1611 September 2016 SECRETARY APPOINTED MR MELVIN JOHN TASKER

View Document

11/09/1611 September 2016 APPOINTMENT TERMINATED, SECRETARY DONNA LAWRENCE

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WRIGHT

View Document

09/06/169 June 2016 SECRETARY APPOINTED MRS DONNA LAWRENCE

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O ABBOTT & FROST 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

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

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DOBLE

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 31/07/15 NO MEMBER LIST

View Document

13/06/1513 June 2015 31/07/10

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/06/1513 June 2015 SECRETARY APPOINTED JOHN DOBLE

View Document

13/06/1513 June 2015 31/07/14

View Document

13/06/1513 June 2015 31/07/12

View Document

13/06/1513 June 2015 31/07/13

View Document

13/06/1513 June 2015 31/07/11

View Document

13/06/1513 June 2015 COMPANY RESTORED ON 13/06/2015

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER CATLOW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 DISS40 (DISS40(SOAD))

View Document

23/03/1023 March 2010 31/07/09 NO MEMBER LIST

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MR PETER CATLOW

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM, 49 BRISTOL ROAD LOWER, WESTON SUPER MARE, NORTH SOMERSET, BS23 2PX, UK

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED DONNA MARIE LAWRENCE

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR RUTH VOWLES

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM, FLAT 2 49 BRISTOL ROAD LOWER, WESTON SUPER MARE, AVON, BS23 2PX

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, FLAT 2 BRISTOL ROAD LOWER, WESTON-SUPER-MARE, AVON, BS23 2PX, UNITED KINGDOM

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR CRAIG MARTIN WRIGHT

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM, FLAT 3A, 49 BRISTOL ROAD LOWER, WESTON SUPER MARE, NORTH SOMERSET, BS23 2PX

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH CONDRON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILSON

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MISS RUTH LOUISE VOWLES

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 ML28 287 NOT FOR THIS COMPANY

View Document

11/09/0711 September 2007 ML28 288A NOT FOR THIS COMPANY

View Document

11/09/0711 September 2007 ML28 NOT FOR THIS COMPANY

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 31/07/04

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 31/07/03

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ANNUAL RETURN MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 ANNUAL RETURN MADE UP TO 31/07/99

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 ANNUAL RETURN MADE UP TO 31/07/98

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 ANNUAL RETURN MADE UP TO 31/07/97

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/08/969 August 1996 ANNUAL RETURN MADE UP TO 31/07/96

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 ANNUAL RETURN MADE UP TO 31/07/95

View Document

07/01/957 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 ANNUAL RETURN MADE UP TO 31/07/94

View Document

10/02/9410 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/94

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/08/932 August 1993 ANNUAL RETURN MADE UP TO 31/07/93

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 AUDITOR'S RESIGNATION

View Document

08/10/928 October 1992 AUDITOR'S RESIGNATION

View Document

28/07/9228 July 1992 ANNUAL RETURN MADE UP TO 31/07/92

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 ANNUAL RETURN MADE UP TO 31/07/91

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 ANNUAL RETURN MADE UP TO 31/07/90

View Document

14/06/8914 June 1989 ANNUAL RETURN MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/881 December 1988 ANNUAL RETURN MADE UP TO 27/10/88

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: 56 THE MALL, CLIFTON, BRISTOL, BS8 4JG

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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