ROSENMANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/01/2331 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 18 BENSHAM MANOR ROAD THORNTON HEATH SURREY CR7 7AA

View Document

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

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR RADHA KRISHNA SHUMOOGAM / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PARVADEE SHUMOOGAM / 21/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044339860006

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044339860004

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044339860005

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044339860003

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PARVADEE SHUMOOGAM / 10/02/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADHA KRISHNA SHUMOOGAM / 10/02/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVADEE SHUMOOGAM / 10/02/2017

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044339860002

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAYA SHUMOOGAM

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RADHA KRISHNA SHUMOOGAM

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS PARVADEE SHUMOOGAM

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RADHA KRISHNA SHUMOOGAM

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JAYA SHUMOOGAM

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYA LUXMI SHUMOOGAM / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BEE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MISS JAYA LUXMI SHUMOOGAM

View Document

14/01/0814 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 18 BENSHAM MANOR ROAD LONDON CR7 7AA

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 1559 LONDON ROAD LONDON SW16 4AD

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 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