ROUNDSET DEVELOPMENTS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-07

View Document

07/04/247 April 2024 Annual accounts for year ending 07 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

04/01/244 January 2024 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire S23 8SR to Innovations House 19 Staple Gardens Winchester SO23 8SR on 2024-01-04

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-07

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-07

View Document

07/04/227 April 2022 Annual accounts for year ending 07 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-07

View Document

07/04/217 April 2021 Annual accounts for year ending 07 Apr 2021

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

07/01/207 January 2020 07/04/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/12/1828 December 2018 07/04/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/12/1715 December 2017 07/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 Annual accounts for year ending 07 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 7 April 2016

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 7 April 2015

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 7 April 2014

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 7 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 7 April 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA WHITWORTH / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WHITWORTH / 29/06/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA WHITWORTH / 29/06/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD WHITWORTH / 29/06/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 7 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 7 April 2008

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 18 BANKS ROAD SANDBANKS POOLE DORSET BH13 7QB

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 S-DIV 24/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 COMPANY NAME CHANGED ESHER PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 1 NORTHSHORE 4 PANORAMA ROAD POOLE DORSET BH13 7RD

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: THE SHIPPEN SOUTH HILL CALLINGTON CORNWALL PL17 7LW

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 07/04/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 07/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 07/04/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 22 GRASMERE ROAD SANDBANKS POOLE DORSET BH13 7RH

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 07/04/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 07/04/94

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED C. G. EDWARDS PROPERTIES (ESHER) LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/93

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 22 BINGHAM AVE LILLIPUT POOLE DORSET BH14 8NE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 07/04/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 07/04/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 07/04/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 07/04/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 07/04/86

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