ROSEHILL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-05-20

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Removal of liquidator by court order

View Document

01/09/231 September 2023 Registered office address changed from Brooke Court Handforth Wilmslow Cheshire SK9 3nd to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042395330014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042395330012

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042395330013

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042395330011

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042395330011

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PREVEXT FROM 30/09/2011 TO 30/11/2011

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/07/1128 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/07/1026 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DL

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/07/03

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 03/07/01

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 03/07/01 ADOPT MEM AND ARTS 03/07/01

View Document

17/07/0117 July 2001 � NC 100/100000 03/07/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 COMPANY NAME CHANGED T.B.W. LTD. CERTIFICATE ISSUED ON 09/07/01

View Document

22/06/0122 June 2001 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