ROSEMEAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

03/07/233 July 2023 Change of details for Alex Graham Rose as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Alex Graham Rose on 2023-07-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Termination of appointment of Karen Sue Bye as a secretary on 2021-11-08

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

06/07/216 July 2021 Notification of Daniel Rose as a person with significant control on 2018-07-13

View Document

06/07/216 July 2021 Notification of Alex Graham Rose as a person with significant control on 2018-07-13

View Document

06/07/216 July 2021 Cessation of Graham Douglas Rose as a person with significant control on 2018-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA ROSE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSE

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GRAHAM ROSE / 29/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019102200002

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1828 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 53

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROSE / 20/04/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GRAHAM ROSE / 20/04/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN SUE BYE / 20/04/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY ENGLAND

View Document

30/07/1330 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN ROSE / 31/05/2011

View Document

12/07/1212 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS ROSE / 31/05/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GRAHAM ROSE / 29/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROSE / 29/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS ROSE / 29/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KATHLEEN ROSE / 29/05/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ROSE / 30/01/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROSE / 30/01/2009

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROSE / 20/10/2006

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ROSE / 30/11/2007

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/05/05; NO CHANGE OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 S80A AUTH TO ALLOT SEC 18/05/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: UNIT 23 WHADDON BUSINESS PARK ALDERBURY SALISBURY WILTSHIRE SP5 3HF

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: UNIT 23, WHADDON BUSINESS PARK ALDERBURY NR SALISBURY WILTS SP5 3HF

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: ROSEMEAD SCHOOL ROAD NOMANSLAND WILTSHIRE SP5 2BY

View Document

31/05/9031 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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