ROSENEATH OWNERS MANAGING LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Registered office address changed from 59 Lancaster Avenue Guildford Surrey GU1 3JR to 3 Roseneath Station Road Farncombe Surrey GU7 3NF on 2024-11-18

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

10/06/2410 June 2024 Termination of appointment of Richard Buckly Mccarthy as a secretary on 2024-05-17

View Document

07/06/247 June 2024 Cessation of Richard Mccarthy as a person with significant control on 2024-05-17

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

20/03/2320 March 2023 Cessation of Leigh Collingbourne as a person with significant control on 2023-03-20

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Change of details for Mr Richard Mccarthy as a person with significant control on 2021-09-20

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

06/08/216 August 2021 Notification of Shannon Hirst as a person with significant control on 2020-07-29

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEIGH COLLINGBOURNE / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH COLLINGBOURNE / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SHANNON HIRST / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS HUI-HSIN HSU / 01/03/2021

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCARTHY

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MS HUI-HSIN HSU / 01/03/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MS HUI-HSIN HSU / 02/01/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SHANNON HIRST / 02/01/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS HUI-HSIN HSU / 02/01/2021

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH COLLINGBOURNE

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH COLLINGBOURNE / 02/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHANNON HIRST HIRST / 01/08/2020

View Document

29/07/2029 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUI-HSIN HSU

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZELTIA CARRERA

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR LEIGH COLLINGBOURNE

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS SHANNON HIRST HIRST

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MS HUI-HSIN HSU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FLASHMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/07/1321 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED MISS ZELTIA CARRERA

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEE COMRIE

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODNEY FLASHMAN / 06/12/2010

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR IAN RODNEY FLASHMAN

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH FLASHMAN

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE FLASHMAN / 18/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANN COMRIE / 18/10/2009

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 COMPANY NAME CHANGED GORDONS112 LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 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