ROSEVEAN HOUSE (ISLES OF SCILLY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Dr Anthony Nigel Brooks on 2025-07-14 |
14/07/2514 July 2025 New | Director's details changed for Dr Hazel Margaret Weir on 2025-07-14 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
17/12/2417 December 2024 | Director's details changed for Dr Robert Andrew Lambert on 2024-12-17 |
30/07/2430 July 2024 | Change of details for Dr Anthony Nigel Brooks as a person with significant control on 2024-07-30 |
11/07/2411 July 2024 | Appointment of Mrs Natasha Jane Carson Cocking as a director on 2024-07-05 |
11/07/2411 July 2024 | Appointment of Dr Christopher Paul Cocking as a director on 2024-07-05 |
11/07/2411 July 2024 | Cessation of Mark Littleford as a person with significant control on 2024-07-05 |
11/07/2411 July 2024 | Notification of Anthony Nigel Brooks as a person with significant control on 2024-07-05 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
09/07/249 July 2024 | Termination of appointment of Mark Littleford as a director on 2024-07-05 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Termination of appointment of Lucy Mcrobert as a secretary on 2024-04-18 |
22/04/2422 April 2024 | Appointment of Lucy Mcrobert as a director on 2024-04-18 |
26/02/2426 February 2024 | Appointment of Dr Hazel Margaret Weir as a director on 2024-02-21 |
26/02/2426 February 2024 | Termination of appointment of Roelien Cornelia Aliet Diana Wielink as a director on 2024-02-21 |
26/02/2426 February 2024 | Appointment of Dr Anthony Nigel Brooks as a director on 2024-02-21 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Appointment of Mr Graham Rex Turner as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mrs Christine Marie Turner as a director on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Sonia Jean Crompton as a director on 2023-02-28 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PEAY |
16/11/1816 November 2018 | DIRECTOR APPOINTED DR ROBERT ANDREW LAMBERT |
08/11/188 November 2018 | APPOINTMENT TERMINATED, SECRETARY VALERIE PEAY |
12/10/1812 October 2018 | SECRETARY APPOINTED MS LUCY MCROBERT |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LITTLEFORD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/07/1517 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/09/106 September 2010 | SECRETARY APPOINTED DR VALERIE PEAY |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LITTLEFORD / 24/05/2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY MARK LITTLEFORD |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA JEAN CROMPTON / 24/05/2010 |
04/08/104 August 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | DIRECTOR APPOINTED MR KENNETH ERNEST PEAY |
21/09/0921 September 2009 | APPOINTMENT TERMINATED DIRECTOR EILEEN TALBOT |
02/07/092 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/07/0829 July 2008 | DIRECTOR APPOINTED ROELIEN WIELINK |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH TANNER |
02/07/082 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/07/021 July 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
07/11/007 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/06/0019 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
29/10/9929 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/06/997 June 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
10/08/9810 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
17/02/9817 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
25/06/9725 June 1997 | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS |
04/04/974 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
05/06/965 June 1996 | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS |
06/02/966 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
01/06/951 June 1995 | NEW DIRECTOR APPOINTED |
01/06/951 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/06/951 June 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
01/06/951 June 1995 | NEW DIRECTOR APPOINTED |
01/06/951 June 1995 | NEW SECRETARY APPOINTED |
01/06/951 June 1995 | REGISTERED OFFICE CHANGED ON 01/06/95 FROM: PEMBROKE HOSUE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
24/05/9524 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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