ROSEMORRAN MANAGEMENT LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE OLD POST OFFICE TREGENNA PLACE ST IVES CORNWALL TR26 1AA

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPLESS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN LYONS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHARPLESS

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR SHARPLESS / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHRI SHAHRIARI / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PATRICIA LYONS / 01/01/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE OLD POST OFFICE FORE STREET ST IVES CORNWALL TR26 1AB

View Document

20/05/0820 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM TREVOR SHARPLESS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JOAN PATRICIA LYONS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HOMAYOUN SHAHRIARI

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9130 September 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: ROSEMORRAN FLATS THE BELYARS ST. IVES CORNWALL

View Document

21/08/9121 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED ROSEMARRAN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED CHASEMERGE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 22/11/89

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 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