ROSEBERY HOMECALL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD EVERARD / 16/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK DICKENS / 16/08/2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY MIRANDA KADWELL

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR SARA THAKKAR

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MIRANDA KADWELL

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP MCKINLAY

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARA THAKKAR / 01/05/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 ADELPHI COURT 1-3 EAST STREET EPSOM SURREY KT17 1BB

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 28/02/00

View Document

08/03/008 March 2000 ALTERARTICLES29/02/00

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0021 February 2000 ADOPTARTICLES15/02/00

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED ROSEBURY HOMECALL PROPERTY SERVI CES LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED ROSEBERY PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 28/01/00

View Document

17/08/9917 August 1999 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