ROSEPLOT PROPERTIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24

View Document

28/10/2428 October 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/07/2313 July 2023 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 2023-07-13

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O HAROLD BENJAMIN SOLICITORS HILL HOUSE LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONOVAN GIJSBERTUS WIJSMULLER / 06/04/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONOVAN GIJSBERTUS WIJSMULLER / 06/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONOVAN GIJSBERTUS WIJSMULLER / 06/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONOVAN GIJSBERTUS WIJSMULLER / 06/04/2016

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O JONATHAN ROSE SOLICITORS 1 COMER HOUSE 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ

View Document

25/07/1325 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN COMER / 07/07/2010

View Document

30/08/1030 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

30/08/1030 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 07/07/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COMER / 01/04/2007

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM PRINCESS PARK MANOR FRIERN BARNET ROAD NEW SOUTHGATE LONDON N11 3FL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 693 HIGH ROAD LONDON N12 0DA

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/07/007 July 2000 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