ROSE MANAGEMENT (BROMPTONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from Lees House Dyke Road Brighton BN1 3FE England to Shw 4th Floor, Lees House 21 - 33 Dyke Road Brighton BN1 3FE on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

22/06/2122 June 2021 Secretary's details changed for Stiles Harold Williams Partnership Llp on 2021-06-12

View Document

22/06/2122 June 2021 Appointment of The Hon Christopher John Sharples as a director on 2021-06-22

View Document

22/06/2122 June 2021 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

View Document

22/06/2122 June 2021 Appointment of Mrs Winifred Mary Linnett as a director on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS LLP / 25/02/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

15/01/1815 January 2018 NOTIFICATION OF PSC STATEMENT ON 30/11/2017

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 75

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINNETT

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/163 June 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

29/01/1629 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 SAIL ADDRESS CHANGED FROM: C/O STILES HAROLD WILLIAMS 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN ENGLAND

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN DREW

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/07/2014

View Document

22/12/1422 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES DREW / 01/01/2014

View Document

10/01/1410 January 2014 SAIL ADDRESS CREATED

View Document

10/01/1410 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPLES

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED TAMARA JANE QUINN

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MICHAEL JOHN LINNETT

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

04/06/134 June 2013 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 13/09/12 STATEMENT OF CAPITAL GBP 74

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR LESLIE VAN DE WALLE

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MARTIN CLARKE

View Document

17/03/1017 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HICKIE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA VOKES

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED EDMOND ALEC KING

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ABIGAIL HOFMAN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HALL

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED RICHARD OWEN JENKINS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED STEVE DREW

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MANSELL JONES

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMARCH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DOGGART

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED TERESA ELIZABETH VOKES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: COUNTY ESTATE MANAGEMENT LIMITED, 79 NEW CAVENDISH STREET, LONDON, W1W 6XB

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 NC DEC ALREADY ADJUSTED 14/08/02

View Document

22/09/0422 September 2004 £ SR 1000@1 14/08/02

View Document

22/09/0422 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

08/07/028 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: ST ANDREWS SECRETARIES LIMITED, GARDEN FLAT 5 ST ANDREWS SQUARE, SURBITON, SURREY KT6 4EA

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: NO 1 RIDING HOUSE STREET, LONDON, W1P 7PA

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 07/06/99

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9918 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9928 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 09/09/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 48 OLD CHURCH STREET, LONDON, SW3 5BY

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED SHELFCO (NO. 1273) LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 50 STRATTON STREET, LONDON, W1X 6NX

View Document

17/12/9617 December 1996 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