ROSEVEAR MEADOWS (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
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Registered office address changed from 1 Rosevea Meadows Bugle Saint Austell Cornwall PL26 8WQ United Kingdom to 2 Rosevear Meadows Bugle St. Austell Cornwall PL26 8WQ on 2025-03-11

View Document

12/02/2512 February 2025 Registered office address changed from 1 1 Rosevea Meadows Bugle Saint Austell Cornwall PL26 8WQ United Kingdom to 1 Rosevea Meadows Bugle Saint Austell Cornwall PL26 8WQ on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Miss Jacqueline Marie Cox as a director on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Bay View Gyllyngvase Road Falmouth Cornwall TR11 4DJ United Kingdom to 1 1 Rosevea Meadows Bugle Saint Austell Cornwall PL26 8WQ on 2025-02-11

View Document

04/02/254 February 2025 Appointment of Mr Robert Christopher George as a director on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Gary Stephen Rich on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Ms Zena Marie Walker as a director on 2025-02-03

View Document

30/01/2530 January 2025 Appointment of Mr Gary Stephen Rich as a director on 2025-01-30

View Document

02/01/252 January 2025

View Document

03/12/243 December 2024 Cessation of Kernowek Kerth Limited as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Lisa Jane Pagin as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Willow Natasha Pagin as a director on 2024-12-03

View Document

03/12/243 December 2024 Notification of a person with significant control statement

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

21/08/2421 August 2024 Cessation of Lux Blu Developments Ltd as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Notification of Kernowek Kerth Limited as a person with significant control on 2024-08-21

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Director's details changed for Ms Lisa Jane Pagin on 2021-12-13

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-09-23 with updates

View Document

09/12/219 December 2021 Director's details changed for Ms Lisa Jane Pagin on 2021-08-13

View Document

09/12/219 December 2021 Registered office address changed from 1 Smithwick Place Tregenver Road Falmouth Cornwall TR11 2QE to Bay View Gyllyngvase Road Falmouth Cornwall TR11 4DJ on 2021-12-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts


More Company Information